Search icon

VISTA OUTDOOR INC.

Company Details

Name: VISTA OUTDOOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684598
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 Vista Way, Anoka, MN, United States, 55303

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VISTA OUTDOOR INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON VANDERBRINK Chief Executive Officer 1 VISTA WAY, ANOKA, MN, United States, 55303

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 262 NORTH UNIVERSITY AVENUE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-13 Address 262 NORTH UNIVERSITY AVENUE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-03 2020-12-18 Address 1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 262 NORTH UNIVERSITY DRIVE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 262 NORTH UNIVERSITY DRIVE, FARMINGTON, UT, 84025, USA (Type of address: Principal Executive Office)
2014-12-24 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004551 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221216000260 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201218060286 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-69837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008419 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007786 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141224000096 2014-12-24 APPLICATION OF AUTHORITY 2014-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103947 Americans with Disabilities Act - Other 2021-07-13 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 2021-07-13
Termination Date 2021-08-16
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name VISTA OUTDOOR INC.
Role Defendant
1605766 Other Contract Actions 2016-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-19
Termination Date 2017-03-13
Date Issue Joined 2016-10-11
Pretrial Conference Date 2016-08-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name VISTA OUTDOOR INC.
Role Plaintiff
Name REEVES FAMILY TRUST,
Role Defendant
2305213 Americans with Disabilities Act - Other 2023-06-20 voluntarily
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 2023-06-20
Termination Date 2023-08-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name DIMEGLIO
Role Plaintiff
Name VISTA OUTDOOR INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State