Search icon

DC SHOES, INC.

Company Details

Name: DC SHOES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144280
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1411 Broadway, 21st Floor, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES SALTER Chief Executive Officer 1411 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1411 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 5600 ARGOSY AVENUE, SUITE 100, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-19 2024-12-03 Address 5600 ARGOSY AVENUE, SUITE 100, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2017-07-10 2020-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-07-10 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-20 2018-12-19 Address 5600 ARGOSY AVENUE, SUITE 100, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2014-12-17 2016-12-20 Address 15202 GRAHAM ST, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2007-02-06 2014-12-17 Address 15202 GRAHAM ST, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2007-02-06 2016-12-20 Address 15202 GRAHAM ST, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203001161 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221214003100 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201221060426 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181219006690 2018-12-19 BIENNIAL STATEMENT 2018-12-01
170710000193 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
161220006251 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141217002000 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130111002356 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110203002660 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081217002700 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106074 Trademark 2011-08-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-30
Termination Date 2011-11-07
Pretrial Conference Date 2011-11-01
Section 1125
Status Terminated

Parties

Name DC SHOES, INC.
Role Plaintiff
Name IQ 185, LLC
Role Defendant
0703616 Trademark 2007-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-07
Termination Date 2009-04-16
Date Issue Joined 2008-11-11
Pretrial Conference Date 2007-07-26
Section 1125
Status Terminated

Parties

Name BABY BEAN PRODUCTIONS, LLC
Role Plaintiff
Name DC SHOES, INC.
Role Defendant
1106074 Trademark 2012-01-19 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-19
Termination Date 2012-09-12
Date Issue Joined 2012-02-14
Section 1125
Status Terminated

Parties

Name DC SHOES, INC.
Role Plaintiff
Name IQ 185, LLC
Role Defendant
1002606 Trademark 2010-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-23
Termination Date 2011-01-20
Date Issue Joined 2010-06-15
Section 1125
Status Terminated

Parties

Name BABY BEAN PRODUCTIONS, LLC
Role Plaintiff
Name DC SHOES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State