Search icon

SHOE CARNIVAL, INC.

Company Details

Name: SHOE CARNIVAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130840
ZIP code: 47715
County: New York
Place of Formation: Indiana
Address: 7500 EAST COLUMBIA STREET, TAX DEPT, Evansville, IN, United States, 47715
Principal Address: 7500 E COLUMBIA ST, EVANSVILLE, IN, United States, 47715

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK WORDEN Chief Executive Officer 7500 E COLUMBIA ST, EVANSVILLE, IN, United States, 47715

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 7500 EAST COLUMBIA STREET, TAX DEPT, Evansville, IN, United States, 47715

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 7500 E COLUMBIA ST, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-26 2023-08-17 Address 7500 E COLUMBIA ST, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer)
2011-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-15 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
230817000930 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210804001414 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801060527 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006240 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006421 2015-08-04 BIENNIAL STATEMENT 2015-08-01
131126006172 2013-11-26 BIENNIAL STATEMENT 2013-08-01
110815000734 2011-08-15 APPLICATION OF AUTHORITY 2011-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805247 Marine Contract Actions 1998-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 198
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-22
Termination Date 1999-07-14
Date Issue Joined 1998-09-18
Section 1300

Parties

Name SHOE CARNIVAL, INC.
Role Plaintiff
Name "M/V ""PANAMERICAN"", "
Role Defendant
2305618 Americans with Disabilities Act - Other 2023-06-30 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 2023-06-30
Termination Date 2023-08-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name WAHAB
Role Plaintiff
Name SHOE CARNIVAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State