Search icon

STEVEN MADDEN RETAIL, INC.

Company Details

Name: STEVEN MADDEN RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5555153
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 52-16 Barnett Avenue, Long Island City, NY, United States, 11104

Chief Executive Officer

Name Role Address
EDWARD ROSENFELD Chief Executive Officer 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2019-05-17 2023-05-02 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000135 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230502002079 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220214003903 2022-02-14 BIENNIAL STATEMENT 2022-02-14
190517000586 2019-05-17 APPLICATION OF AUTHORITY 2019-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2668072 CL VIO INVOICED 2017-09-20 350 CL - Consumer Law Violation
2637406 CL VIO CREDITED 2017-07-06 175 CL - Consumer Law Violation
2586086 CL VIO INVOICED 2017-04-06 350 CL - Consumer Law Violation
2163839 CL VIO CREDITED 2015-09-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-07-31 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State