Search icon

GRUBHUB HOLDINGS INC.

Company Details

Name: GRUBHUB HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759553
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Suite 2100 111 W. Washington Street, Chicago, IL, United States, 60602

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD MIGDAL Chief Executive Officer SUITE 2100 111 W. WASHINGTON STREET, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2103582-DCA Active Business 2022-01-24 2023-08-31
2103583-DCA Active Business 2022-01-24 2023-08-31
2103580-DCA Active Business 2022-01-24 2023-08-31
2103581-DCA Active Business 2022-01-24 2023-08-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address SUITE 2100 111 W. WASHINGTON STREET, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2020-02-27 2025-01-02 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2019-01-14 2020-02-27 Address 111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2017-10-24 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-24 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-05 2019-01-14 Address 111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2017-01-05 2021-01-22 Address 111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
2015-01-30 2017-01-05 Address 111 W WASHINGTON ST, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
2013-10-22 2017-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000725 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002663 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210122002005 2021-01-22 BIENNIAL STATEMENT 2021-01-01
200227002002 2020-02-27 BIENNIAL STATEMENT 2019-01-01
190114061029 2019-01-14 BIENNIAL STATEMENT 2019-01-01
171024000567 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
170105006794 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150130006187 2015-01-30 BIENNIAL STATEMENT 2015-01-01
140514000716 2014-05-14 CERTIFICATE OF AMENDMENT 2014-05-14
131022000687 2013-10-22 CERTIFICATE OF CHANGE 2013-10-22

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-11 2022-04-26 3PFDS-Restaurant Yes 551.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408621 LICENSE INVOICED 2022-01-20 200 Third Party Food Delivery License Fee
3408622 LICENSE INVOICED 2022-01-20 200 Third Party Food Delivery License Fee
3408623 LICENSE INVOICED 2022-01-20 200 Third Party Food Delivery License Fee
3408625 LICENSE INVOICED 2022-01-20 200 Third Party Food Delivery License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906555 Antitrust 2019-11-20 multi district litigation transfer
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-20
Termination Date 2024-07-12
Date Issue Joined 2020-01-10
Section 0001
Status Terminated

Parties

Name GRUBHUB HOLDINGS INC.
Role Plaintiff
Name VISA INC.
Role Defendant
2007365 Americans with Disabilities Act - Other 2020-09-10 settled
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 2020-09-10
Termination Date 2020-11-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEST
Role Plaintiff
Name GRUBHUB HOLDINGS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State