Search icon

SHOEBUY.COM, INC.

Company Details

Name: SHOEBUY.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181311
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1601 ARCH STREET, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
SHOEBUY.COM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOHN FORISTALL Chief Executive Officer 1601 ARCH STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-04 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
190806060561 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-79843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170804000106 2017-08-04 APPLICATION OF AUTHORITY 2017-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900388 Americans with Disabilities Act - Other 2019-01-14 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 2019-01-14
Termination Date 2019-05-06
Section 1331
Status Terminated

Parties

Name GAREY
Role Plaintiff
Name SHOEBUY.COM, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State