Search icon

ZAPPOS RETAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAPPOS RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 3943637
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT A. LAMP Chief Executive Officer 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101

History

Start date End date Type Value
2012-05-10 2014-06-17 Address 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer)
2012-05-10 2014-06-17 Address 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSON, NV, 89074, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190130000121 2019-01-30 CERTIFICATE OF TERMINATION 2019-01-30
180424006178 2018-04-24 BIENNIAL STATEMENT 2018-04-01
140617006369 2014-06-17 BIENNIAL STATEMENT 2014-04-01
120510006498 2012-05-10 BIENNIAL STATEMENT 2012-04-01
100429000820 2010-04-29 APPLICATION OF AUTHORITY 2010-04-29

Court Cases

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRAYNOR
Party Role:
Plaintiff
Party Name:
ZAPPOS RETAIL, INC.
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