Search icon

ZUMIEZ INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
RICK BROOKS Chief Executive Officer 4001 204TH ST SW, LYNNWOOD, WA, United States, 98036

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310114 Trademark 2023-11-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-17
Termination Date 1900-01-01
Section 1051
Status Pending

Parties

Name REVERON
Role Plaintiff
Name ZUMIEZ INC.
Role Defendant
1902056 Trademark 2019-03-06 motion before trial
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
1901388 Trademark 2019-11-11 settled
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
1911186 Americans with Disabilities Act - Other 2019-12-06 voluntarily
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
1101644 Copyright 2011-03-09 voluntarily
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
1604395 Trademark 2016-06-13 other
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
2402578 Americans with Disabilities Act - Other 2024-04-05 settled
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
1810298 Other Civil Rights 2018-11-06 voluntarily
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