Search icon

DECKERS OUTDOOR CORPORATION

Company Details

Name: DECKERS OUTDOOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190927
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 250 COROMAR DR., GOLETA, CA, United States, 93117

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEFANO CAROTI Chief Executive Officer 250 COROMAR DR., GOLETA, CA, United States, 93117

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 250 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-12-27 Address ATTN: LEGAL DEPARTMENT, 250 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Service of Process)
2018-06-25 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-01-02 2024-12-27 Address 250 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2014-01-13 2018-01-02 Address 250 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2014-01-13 2020-09-08 Address ATTN: LEGAL DEPARTMENT, 250 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Service of Process)
2012-01-19 2014-01-13 Address ATTN: LEGAL DEPARTMENT, 495-A SOUTH FAIRVIEW AVE., GOLETA, CA, 93117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227003017 2024-12-27 BIENNIAL STATEMENT 2024-12-27
220128002313 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200908061528 2020-09-08 BIENNIAL STATEMENT 2020-01-01
180625000179 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
180102007268 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007683 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006759 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120119000978 2012-01-19 APPLICATION OF AUTHORITY 2012-01-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State