Search icon

GROUPON, INC.

Company Details

Name: GROUPON, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Dec 2010 (14 years ago)
Date of dissolution: 27 Dec 2010
Entity Number: 4035108
County: Blank
Place of Formation: Delaware

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-26 2019-09-11 Non-Delivery of Service Yes 25.00 Credit Card Refund and/or Contract Cancelled
2017-10-05 2017-10-23 Surcharge/Overcharge NA 0.00 Referred to Outside
2017-07-25 2017-08-09 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-11-06 2015-11-23 Refund Policy Yes 32.00 Store Credit
2015-10-15 2015-11-06 Surcharge/Overcharge No 0.00 Advised to Sue
2015-10-15 2015-11-12 Defective Goods No 0.00 Advised to Sue

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703589 Copyright 2017-05-12 other
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 7
Filing Date 2017-05-12
Termination Date 2018-04-25
Section 0101
Status Terminated

Parties

Name THE WAVE STUDIO, LLC
Role Plaintiff
Name GROUPON, INC.
Role Defendant
1810935 Americans with Disabilities Act - Other 2018-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-11-21
Termination Date 2019-03-21
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name GROUPON, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State