Search icon

SHARKNINJA OPERATING LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
SHARKNINJA OPERATING LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302144 Personal Injury - Product Liability 2023-03-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-03-20
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name CAPPELLETTI
Role Plaintiff
Name SHARKNINJA OPERATING LLC
Role Defendant
2400314 Personal Injury - Product Liability 2024-01-16 settled
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
2000387 Americans with Disabilities Act - Other 2020-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress 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