Search icon

STUBHUB, INC.

Company Details

Name: STUBHUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249164
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY, United States, 10007
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
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELIZABETH LYNCH Chief Executive Officer 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 199 FREMONT STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-08-15 Address 199 FREMONT ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-19 2019-08-16 Address 199 FREMONT ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2015-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-19 2015-10-19 Address 199 FREMONT ST, 3RD FL, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2008-02-14 2015-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230815003983 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210827002273 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190816060353 2019-08-16 BIENNIAL STATEMENT 2019-08-01
SR-42086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823006232 2017-08-23 BIENNIAL STATEMENT 2017-08-01
151019006215 2015-10-19 BIENNIAL STATEMENT 2015-08-01
150817000469 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
140606000076 2014-06-06 ERRONEOUS ENTRY 2014-06-06
DP-2090676 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-24 2023-04-05 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403697 Americans with Disabilities Act - Other 2024-05-14 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 2024-05-14
Termination Date 2024-08-22
Section 1213
Sub Section 2
Status Terminated

Parties

Name TARR
Role Plaintiff
Name STUBHUB, INC.
Role Defendant
2400871 Other Fraud 2024-02-06 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 1
Filing Date 2024-02-06
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name KERN,
Role Plaintiff
Name STUBHUB, INC.
Role Defendant
2003506 Other Contract Actions 2020-05-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2020-05-05
Termination Date 2020-05-12
Section 1330
Status Terminated

Parties

Name REYNOLDS
Role Plaintiff
Name STUBHUB, INC.
Role Defendant
2400044 Civil (Rico) 2024-01-03 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-03
Termination Date 1900-01-01
Section 1964
Status Pending

Parties

Name KAISER
Role Plaintiff
Name STUBHUB, INC.
Role Defendant
2400043 Civil (Rico) 2024-01-03 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2024-01-03
Termination Date 2024-01-10
Section 1964
Status Terminated

Parties

Name KAISER
Role Plaintiff
Name STUBHUB, INC.
Role Defendant
2003508 Other Contract Actions 2020-05-05 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2020-05-05
Termination Date 2020-08-13
Section 1330
Status Terminated

Parties

Name REYNOLDS
Role Plaintiff
Name STUBHUB, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State