Name: | EDELMAN SHOE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2007 (18 years ago) |
Entity Number: | 3557572 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 8300 MARYLAND AVE, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
DIANE M SULLIVAN | Chief Executive Officer | 8300 MARYLAND AVE, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 8300 MARYLAND AVE, ST LOUID, MO, 63105, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 8300 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2017-04-18 | 2023-10-03 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-09 | 2023-10-03 | Address | 8300 MARYLAND AVE, ST LOUID, MO, 63105, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2011-09-09 | Address | 130 WEST 57TH STREET, STE 11B, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2010-06-15 | 2011-09-09 | Address | 8300 MARYLAND AVENUE, ST LOUID, MO, 63105, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2017-04-18 | Address | ATTN: ROBERT MITTMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2007-08-17 | 2010-06-15 | Address | ATTN: ROBERT MITTMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000644 | 2023-10-03 | BIENNIAL STATEMENT | 2023-08-01 |
210804001884 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190812060257 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170801006583 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170418000500 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
150814006118 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130828002058 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110909002481 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
100615002746 | 2010-06-15 | BIENNIAL STATEMENT | 2009-08-01 |
070817000560 | 2007-08-17 | APPLICATION OF AUTHORITY | 2007-08-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203546 | Americans with Disabilities Act - Other | 2022-05-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | EDELMAN SHOE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-09-13 |
Termination Date | 2012-02-21 |
Section | 0101 |
Status | Terminated |
Parties
Name | SCHWARTZ |
Role | Plaintiff |
Name | EDELMAN SHOE, 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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-06 |
Termination Date | 2021-04-05 |
Date Issue Joined | 2020-05-05 |
Section | 1331 |
Status | Terminated |
Parties
Name | HIMELDA MENDEZ |
Role | Plaintiff |
Name | EDELMAN SHOE, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State