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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH LYNCH | Chief Executive Officer | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, United States, 10007 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403697 | Americans with Disabilities Act - Other | 2024-05-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TARR |
Role | Plaintiff |
Name | STUBHUB, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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