Name: | SEATGEEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2009 (15 years ago) |
Entity Number: | 3888543 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 902 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10010 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SEATGEEK, INC., KENTUCKY | 1103486 | KENTUCKY |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JON GROETZINGER | Chief Executive Officer | 902 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-02 | Address | 902 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2023-12-13 | 2023-12-13 | Address | 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-02 | Address | 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2023-12-13 | Address | 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-04-30 | 2023-12-13 | Address | 902 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-03-21 | 2020-04-30 | Address | 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-03-21 | 2020-06-16 | Address | 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-03-21 | 2020-06-16 | Address | 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-12-20 | 2016-03-21 | Address | 57 E 11TH ST, STE 8A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001549 | 2024-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-28 |
231213020768 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211201001907 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200616060174 | 2020-06-16 | BIENNIAL STATEMENT | 2019-12-01 |
200430000509 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
190529060335 | 2019-05-29 | BIENNIAL STATEMENT | 2017-12-01 |
160321006216 | 2016-03-21 | BIENNIAL STATEMENT | 2015-12-01 |
140109002041 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111220002190 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091214000207 | 2009-12-14 | APPLICATION OF AUTHORITY | 2009-12-14 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-10 | 2023-03-17 | Exchange Goods/Contract Cancelled | Yes | 2331.00 | Credit Card Refund and/or Contract Cancelled |
2021-10-01 | 2021-10-29 | Refund Policy | No | 0.00 | No Business Response |
2018-02-02 | 2018-02-23 | Misrepresentation | No | 0.00 | Consumer Took Action |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3112877202 | 2020-04-16 | 0202 | PPP | 902 BROADWAY FL 10, NEW YORK, NY, 10010-7121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400932 | Other Fraud | 2024-02-06 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VASELL, |
Role | Plaintiff |
Name | SEATGEEK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-24 |
Termination Date | 2023-11-15 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TRADER, |
Role | Plaintiff |
Name | SEATGEEK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-02 |
Termination Date | 2024-08-23 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | EDWARDS |
Role | Plaintiff |
Name | SEATGEEK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-01-28 |
Termination Date | 2022-02-17 |
Section | 0501 |
Status | Terminated |
Parties
Name | PEREIRA |
Role | Plaintiff |
Name | SEATGEEK, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State