Search icon

MATTRESS FIRM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTRESS FIRM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936632
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 3250 Briarpark Drive, Suite 400, HOUSTON, TX, United States, 77042

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN ECK Chief Executive Officer 3250 BRIARPARK DRIVE, SUITE 400, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 10201 SOUTH MAIN STREET, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 3250 BRIARPARK DRIVE, SUITE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2019-08-14 2024-04-12 Address 10201 SOUTH MAIN STREET, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-26 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
240412002431 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220414002295 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200402060735 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190814060105 2019-08-14 BIENNIAL STATEMENT 2018-04-01
SR-75229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-01 2022-07-06 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2022-02-04 2022-03-09 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2021-10-28 2021-11-22 Exchange Goods/Contract Cancelled Yes 1300.00 Store Credit
2020-01-27 2020-02-27 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-11-27 2020-01-09 Refund Policy Yes 83.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282967 DCA-SUS CREDITED 2021-01-13 250 Suspense Account
3199969 CL VIO INVOICED 2020-08-20 350 CL - Consumer Law Violation
3175787 OL VIO INVOICED 2020-04-13 500 OL - Other Violation
3164417 CL VIO CREDITED 2020-03-03 175 CL - Consumer Law Violation
3132079 CL VIO INVOICED 2019-12-27 350 CL - Consumer Law Violation
3132080 OL VIO INVOICED 2019-12-27 250 OL - Other Violation
3108713 CL VIO CREDITED 2019-10-30 175 CL - Consumer Law Violation
3108714 OL VIO CREDITED 2019-10-30 125 OL - Other Violation
3106139 CL VIO INVOICED 2019-10-24 350 CL - Consumer Law Violation
3072836 CL VIO CREDITED 2019-08-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-02-22 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-09 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-08-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2020-02-12 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-10-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-10-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-08-05 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-05-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-12-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2025-02-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
MATTRESS FIRM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
MATTRESS FIRM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
PAYERO,
Party Role:
Plaintiff
Party Name:
MATTRESS FIRM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State