Search icon

E.R. HOLDINGS LLC

Headquarter

Company Details

Name: E.R. HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602908
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, United States, 10577

Links between entities

Type Company Name Company Number State
Headquarter of E.R. HOLDINGS LLC, CONNECTICUT 1133777 CONNECTICUT

DOS Process Agent

Name Role Address
E.R. HOLDINGS LLC DOS Process Agent 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-03-01 2025-02-20 Address 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2020-11-16 2023-03-01 Address 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2003-03-07 2020-11-16 Address 5600 A BROADWAY, BRONX, NY, 10463, 5500, USA (Type of address: Service of Process)
2001-02-06 2003-03-07 Address 193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003499 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230301005122 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210209060263 2021-02-09 BIENNIAL STATEMENT 2021-02-01
201116060302 2020-11-16 BIENNIAL STATEMENT 2019-02-01
090908002503 2009-09-08 BIENNIAL STATEMENT 2009-02-01
070423002126 2007-04-23 BIENNIAL STATEMENT 2007-02-01
050308002322 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030307002167 2003-03-07 BIENNIAL STATEMENT 2003-02-01
010206000868 2001-02-06 ARTICLES OF ORGANIZATION 2001-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705337 Bankruptcy Appeals Rule 28 USC 158 2017-09-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-12
Termination Date 1900-01-01
Section 1334
Status Pending

Parties

Name KRUMHOLZ,
Role Plaintiff
Name E.R. HOLDINGS LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State