Name: | STUBHUB EVENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | STUBHUB EVENTS, INC. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
SCOTT FITZGERALD | Chief Executive Officer | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 360 THIRD STREET, SUITE 400, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 199 FREMONT STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 199 FREMONT STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-04-02 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005325 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241113001267 | 2024-10-28 | CERTIFICATE OF AMENDMENT | 2024-10-28 |
230424003640 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
220323002723 | 2022-03-23 | BIENNIAL STATEMENT | 2021-04-01 |
190507060630 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State