Search icon

SPORTSMAN'S WAREHOUSE, INC.

Company Details

Name: SPORTSMAN'S WAREHOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2019 (6 years ago)
Entity Number: 5624664
ZIP code: 10005
County: New York
Place of Formation: Utah
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1475 West 9000 South, Suite A, West Jordan, UT, United States, 84088

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JON F. BARKER Chief Executive Officer 1475 WEST 9000 SOUTH, SUITE A, WEST JORDAN, UT, United States, 84088

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 1475 WEST 9000 SOUTH, SUITE A, 1475 WEST 9000 SOUTH, SUI, UT, 84088, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 1475 WEST 9000 SOUTH, SUITE A, WEST JORDAN, UT, 84088, USA (Type of address: Chief Executive Officer)
2019-09-20 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-20 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000449 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002500 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190920000049 2019-09-20 APPLICATION OF AUTHORITY 2019-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909441 Americans with Disabilities Act - Other 2019-10-11 settled
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 2019-10-11
Termination Date 2019-12-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name SPORTSMAN'S WAREHOUSE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State