Search icon

STOCKX LLC

Company Details

Name: STOCKX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545357
ZIP code: 10528
County: New York
Place of Formation: Michigan
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-02-26 2023-05-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-26 2023-05-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-05-02 2021-02-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001430 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210507060400 2021-05-07 BIENNIAL STATEMENT 2021-05-01
210226000081 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
190809000091 2019-08-09 CERTIFICATE OF PUBLICATION 2019-08-09
190502000440 2019-05-02 APPLICATION OF AUTHORITY 2019-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406664 Americans with Disabilities Act - Other 2024-09-03 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 2024-09-03
Termination Date 2024-12-06
Section 1213
Sub Section 2
Status Terminated

Parties

Name KARIM
Role Plaintiff
Name STOCKX LLC
Role Defendant
2200983 Trademark 2022-02-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-03
Termination Date 1900-01-01
Section 1051
Status Pending

Parties

Name NIKE, INC.
Role Plaintiff
Name STOCKX LLC
Role Defendant
2001467 Americans with Disabilities Act - Other 2020-02-19 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 2020-02-19
Termination Date 2020-07-28
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name STOCKX LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State