Search icon

EDELMAN SHOE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DIANE M SULLIVAN Chief Executive Officer 8300 MARYLAND AVE, ST LOUIS, MO, United States, 63105

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203546 Americans with Disabilities Act - Other 2022-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-05-02
Termination Date 2023-01-20
Date Issue Joined 2022-11-11
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name EDELMAN SHOE, INC.
Role Defendant
1106384 Copyright 2011-09-13 other
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
1911185 Americans with Disabilities Act - Other 2019-12-06 motion before trial
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