Search icon

ADIDAS AMERICA, INC.

Company claim

Is this your business?

Get access!

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)

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

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 Summary

Date:
2024-01-31
Type:
FollowUp
Address:
37 ELKAY DRIVE, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-02-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ADIDAS AMERICA, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD CASUALTY INSUR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ADIDAS AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
ADIDAS AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State