Name: | ZUMIEZ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2005 (20 years ago) |
Entity Number: | 3198149 |
ZIP code: | 10168 |
County: | Washington |
Place of Formation: | Washington |
Principal Address: | 4001 204TH ST SW, STE B, LYNNWOOD, WA, United States, 98036 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
RICK BROOKS | Chief Executive Officer | 4001 204TH ST SW, LYNNWOOD, WA, United States, 98036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2025-01-13 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2025-01-13 | 2025-01-13 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-04-01 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2025-01-13 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2025-01-13 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Service of Process) |
2023-07-19 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-19 | 2023-07-19 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-07-19 | Address | 4001 204TH ST SW, LYNNWOOD, WA, 98036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047657 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250113003461 | 2025-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-03 |
230719004314 | 2023-07-19 | BIENNIAL STATEMENT | 2023-04-01 |
210402061291 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190419060157 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170519006190 | 2017-05-19 | BIENNIAL STATEMENT | 2017-04-01 |
150417006138 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130429006153 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-16 | No data | 425 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-25 | No data | 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-29 | No data | 425 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-15 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-05 | No data | 840 BROADWAY, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-28 | No data | 15 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-30 | No data | 425 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-31 | No data | 15 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 15 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | ECB Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-16 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2726007 | CL VIO | INVOICED | 2018-01-08 | 350 | CL - Consumer Law Violation |
2683005 | CL VIO | CREDITED | 2017-10-30 | 175 | CL - Consumer Law Violation |
2478786 | OL VIO | INVOICED | 2016-10-31 | 500 | OL - Other Violation |
2456798 | OL VIO | CREDITED | 2016-09-28 | 750 | OL - Other Violation |
2032533 | CL VIO | INVOICED | 2015-03-31 | 250 | CL - Consumer Law Violation |
1947571 | CL VIO | CREDITED | 2015-01-23 | 175 | CL - Consumer Law Violation |
148619 | CL VIO | INVOICED | 2012-05-07 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-25 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2016-08-30 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2016-08-30 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | 1 | No data |
2015-01-16 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2310114 | Trademark | 2023-11-17 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REVERON |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-06 |
Termination Date | 2020-08-06 |
Date Issue Joined | 2019-05-16 |
Pretrial Conference Date | 2019-11-05 |
Section | 1125 |
Status | Terminated |
Parties
Name | VARGAS |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2019-11-11 |
Termination Date | 2020-05-07 |
Date Issue Joined | 2020-01-24 |
Pretrial Conference Date | 2020-02-10 |
Section | 1051 |
Status | Terminated |
Parties
Name | CAR-FRESHNER CORPORATIO, |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-06 |
Termination Date | 2020-03-17 |
Section | 1331 |
Status | Terminated |
Parties
Name | YOVANNY DOMINGUEZ |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-03-09 |
Termination Date | 2011-04-13 |
Section | 0101 |
Status | Terminated |
Parties
Name | THE ASSOCIATED PRESS |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-13 |
Termination Date | 2016-07-07 |
Section | 1051 |
Status | Terminated |
Parties
Name | ZUMIEZ INC. |
Role | Defendant |
Name | LOPEZ |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-04-05 |
Termination Date | 2024-05-30 |
Section | 1201 |
Status | Terminated |
Parties
Name | ANDERSON |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-06 |
Termination Date | 2019-03-07 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | BOWEN, |
Role | Plaintiff |
Name | ZUMIEZ INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State