Search icon

DR. MARTENS AIRWAIR USA LLC

Company Details

Name: DR. MARTENS AIRWAIR USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269136
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, 42ND FL, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST, 42ND FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-15 2024-06-03 Address 28 LIBERTY ST, 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-12 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-12 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603002556 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220616003130 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200615060596 2020-06-15 BIENNIAL STATEMENT 2020-06-01
SR-27395 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27394 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604007628 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620006206 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140618006199 2014-06-18 BIENNIAL STATEMENT 2014-06-01
101118002451 2010-11-18 BIENNIAL STATEMENT 2010-06-01
080814002333 2008-08-14 BIENNIAL STATEMENT 2008-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-14 No data 1333 BROADWAY, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 868 BROADWAY, Manhattan, NEW YORK, NY, 10003 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 193 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 193 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801601 Americans with Disabilities Act - Other 2018-03-15 other
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 2018-03-15
Termination Date 2018-05-17
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name DR. MARTENS AIRWAIR USA LLC
Role Defendant
1907009 Americans with Disabilities Act - Other 2019-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-13
Termination Date 2020-07-29
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name DR. MARTENS AIRWAIR USA LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State