Search icon

ZALE DELAWARE, INC.

Company Details

Name: ZALE DELAWARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2009 (16 years ago)
Authority Date: 24 Feb 2009 (16 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0724089
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 375 GHENT ROAD, AKRON, OH 44333
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
STASH PTAK President

Secretary

Name Role
MATT SHADY Secretary

Treasurer

Name Role
VINCENT CICCOLINI Treasurer

Director

Name Role
VINCENT CICCOLINI Director
STASH PTAK Director
MATT SHADY Director

Assumed Names

Name Status Expiration Date
ZALES JEWELERS Active 2026-06-07
PIERCING PAGODA Active 2026-06-07
TOTALLY PAGODA Active 2026-06-07
BANTER BY PIERCING PAGODA Active 2026-05-12

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-06-09
Annual Report 2021-06-17
Certificate of Assumed Name 2021-05-12
Name Renewal 2021-05-12
Name Renewal 2021-05-12
Name Renewal 2021-05-12
Annual Report 2020-06-12
Annual Report 2019-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700199 Civil Rights Employment 2017-04-03 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-04-03
Termination Date 2018-10-02
Date Issue Joined 2017-04-10
Section 1441
Sub Section PR
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name ZALE DELAWARE, INC.
Role Defendant

Sources: Kentucky Secretary of State