Search icon

ADIDAS AMERICA, INC.

Company Details

Name: ADIDAS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3913169
ZIP code: 10528
County: Suffolk
Place of Formation: Oregon
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5055 NORTH GREELEY AVENUE, PORTLAND, OR, United States, 97217

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RUPERT GEORGE CAMPBELL Chief Executive Officer 5055 NORTH GREELEY AVENUE, PORTLAND, OR, United States, 97217

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 5055 NORTH GREELEY AVENUE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2021-06-04 2024-02-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-04 2024-02-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-01-28 2021-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-01 2024-02-01 Address 5055 NORTH GREELEY AVENUE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2016-02-09 2018-02-01 Address 5055 NORTH GREELEY AVENUE, PORTLAND, OH, 97217, USA (Type of address: Chief Executive Officer)
2012-03-30 2016-02-09 Address 5055 NORTH GREELEY AVENUE, PORTLAND, OH, 97217, USA (Type of address: Chief Executive Officer)
2010-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039004 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208003089 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210604000013 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
200211060403 2020-02-11 BIENNIAL STATEMENT 2020-02-01
SR-54025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007732 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170309000154 2017-03-09 ERRONEOUS ENTRY 2017-03-09
DP-2179943 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160209006357 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140212006454 2014-02-12 BIENNIAL STATEMENT 2014-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 565 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 92 GREENE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 620 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 108 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 620 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-03 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass 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
1575283 CL VIO INVOICED 2014-01-27 175 CL - Consumer Law Violation
1535498 CL VIO INVOICED 2013-12-13 175 CL - Consumer Law Violation
1511216 CL VIO CREDITED 2013-11-19 175 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347251845 0213100 2024-01-31 37 ELKAY DRIVE, CHESTER, NY, 10918
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-01-31
Emphasis N: WAREHOUSE23

Related Activity

Type Inspection
Activity Nr 1556645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100023 C11
Issuance Date 2024-07-30
Current Penalty 138273.0
Initial Penalty 138273.0
Contest Date 2024-08-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(11): The employer did not ensure that portable ladders used to gain access to an upper landing surface have side rails that extend at least 3 feet (0.9 m) above the upper landing surface. (a) At the facility, back room/mezzanine area: From at least January 31, 2024 through May 22, 2024, a Werner 10-foot step ladder used to access the mezzanine area did not extend at least 3-feet above the landing surface, exposing employees to a fall hazard of approximately 10-feet while climbing to or from the mezzanine.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200788 Other Fraud 2022-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 6
Filing Date 2022-07-26
Termination Date 2024-04-26
Date Issue Joined 2023-11-06
Pretrial Conference Date 2023-11-29
Section 1332
Sub Section FR
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1507676 Trademark 2015-09-29 motion before trial
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 order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-29
Termination Date 2015-10-27
Section 2201
Sub Section DJ
Status Terminated

Parties

Name COUGAR SPORT INC.
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1909342 Trademark 2019-10-09 want of prosecution
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 1
Filing Date 2019-10-09
Termination Date 2021-05-20
Date Issue Joined 2020-03-20
Pretrial Conference Date 2020-01-17
Section 1051
Status Terminated

Parties

Name PENA
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1907631 Trademark 2019-08-15 want of prosecution
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 2019-08-15
Termination Date 2020-09-08
Section 1114
Status Terminated

Parties

Name ADIDAS AMERICA, INC.
Role Defendant
Name LOPEZ
Role Plaintiff
1203445 Americans with Disabilities Act - Other 2012-05-01 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-11-05
Date Issue Joined 2012-07-05
Section 1331
Sub Section CV
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1203015 Other Statutory Actions 2012-06-15 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 2012-06-15
Termination Date 2012-10-02
Date Issue Joined 2012-09-07
Section 1331
Status Terminated

Parties

Name ROCCO
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1807724 Civil Rights Employment 2018-08-24 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 1
Filing Date 2018-08-24
Termination Date 2018-12-15
Date Issue Joined 2018-10-23
Pretrial Conference Date 2018-10-30
Section 1981
Sub Section JB
Status Terminated

Parties

Name BOARDS
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1505989 Contract Product Liability 2015-07-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2015-07-30
Termination Date 2018-09-24
Date Issue Joined 2015-11-03
Section 1453
Status Terminated

Parties

Name RUFFO,
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
1910060 Americans with Disabilities Act - Other 2019-10-30 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 2019-10-30
Termination Date 2022-09-21
Pretrial Conference Date 2020-02-18
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant
2105615 Trademark 2021-06-28 other
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 after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-28
Termination Date 2023-01-13
Date Issue Joined 2022-05-25
Pretrial Conference Date 2021-10-22
Trial Begin Date 2023-01-03
Trial End Date 2023-01-13
Section 1125
Status Terminated

Parties

Name ADIDAS AMERICA, INC.
Role Plaintiff
Name THOM BROWNE, INC.
Role Defendant
1506360 Other Contract Actions 2015-11-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-05
Termination Date 1900-01-01
Section 1121
Status Pending

Parties

Name LPD NEW YORK, LLC
Role Plaintiff
Name ADIDAS AMERICA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State