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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK WORDEN | Chief Executive Officer | 7500 E COLUMBIA ST, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 7500 EAST COLUMBIA STREET, TAX DEPT, Evansville, IN, United States, 47715 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805247 | Marine Contract Actions | 1998-07-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHOE CARNIVAL, INC. |
Role | Plaintiff |
Name | "M/V ""PANAMERICAN"", " |
Role | Defendant |
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