Name: | SHARKNINJA OPERATING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2003 (22 years ago) |
Entity Number: | 2940380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHARKNINJA OPERATING LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006340 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802002635 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060644 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-37625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181029000694 | 2018-10-29 | CERTIFICATE OF AMENDMENT | 2018-10-29 |
170801006362 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007678 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130916002234 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
110901002232 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302144 | Personal Injury - Product Liability | 2023-03-20 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAPPELLETTI |
Role | Plaintiff |
Name | SHARKNINJA OPERATING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand 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 | 7 |
Filing Date | 2024-01-16 |
Termination Date | 2024-10-16 |
Date Issue Joined | 2024-03-13 |
Pretrial Conference Date | 2024-05-02 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | PIZZUTO |
Role | Plaintiff |
Name | SHARKNINJA OPERATING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-01-24 |
Termination Date | 2020-06-12 |
Section | 1201 |
Status | Terminated |
Parties
Name | JONES |
Role | Plaintiff |
Name | SHARKNINJA OPERATING LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State