Search icon

ALLBIRDS, INC.

Company Details

Name: ALLBIRDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219509
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 730 MONTGOMERY ST, SAN FRANCISCO, CA, United States, 94111

Chief Executive Officer

Name Role Address
JOSEPH ZEV ZWILLINGER Chief Executive Officer 730 MONTGOMERY ST, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 730 MONTGOMERY ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-31 Address 730 MONTGOMERY ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2018-11-02 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-11-02 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-18 2018-11-02 Address 730 MONTGOMERY STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003969 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211004000888 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002061916 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181102000259 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02
171018000203 2017-10-18 APPLICATION OF AUTHORITY 2017-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809791 Americans with Disabilities Act - Other 2018-10-24 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 2018-10-24
Termination Date 2019-07-16
Section 1331
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name ALLBIRDS, INC.
Role Defendant
1808150 Americans with Disabilities Act - Other 2018-09-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-06
Termination Date 2019-03-28
Date Issue Joined 2019-01-10
Pretrial Conference Date 2019-02-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name ALLBIRDS, INC.
Role Defendant
2105238 Other Fraud 2021-06-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2021-06-12
Termination Date 2022-04-21
Date Issue Joined 2021-07-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name ALLBIRDS, INC.
Role Defendant
Name DWYER
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State