Search icon

ARIEL INVESTMENTS, LLC

Company Details

Name: ARIEL INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803317
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPT, 200 E RANDOLPH ST STE 2900, CHICAGO, IL, United States, 60601

Contact Details

Phone +1 312-726-0140

DOS Process Agent

Name Role Address
ARIEL INVESTMENTS, LLC DOS Process Agent ATTN: LEGAL DEPT, 200 E RANDOLPH ST STE 2900, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2023-04-03 2025-04-07 Address ATTN: LEGAL DEPT, 200 E RANDOLPH ST STE 2900, CHICAGO, IL, 60601, 6505, USA (Type of address: Service of Process)
2017-10-03 2023-04-03 Address ATTN: LEGAL DEPT, 200 E. RANDOLPH ST STE 2900, CHICAGO, IL, 60601, 6505, USA (Type of address: Service of Process)
2009-04-27 2017-10-03 Address ATTN: GENERAL COUNSEL, 200 E. RANDOLPH DR. STE. 2900, CHICAGO, IL, 60601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003964 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230403004217 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401061038 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190401060912 2019-04-01 BIENNIAL STATEMENT 2019-04-01
171003006730 2017-10-03 BIENNIAL STATEMENT 2017-04-01
150406006445 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130411006644 2013-04-11 BIENNIAL STATEMENT 2013-04-01
090807000636 2009-08-07 CERTIFICATE OF PUBLICATION 2009-08-07
090427000635 2009-04-27 APPLICATION OF AUTHORITY 2009-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300796 Trademark 2013-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 1
Filing Date 2013-02-04
Termination Date 2014-01-23
Date Issue Joined 2013-05-16
Pretrial Conference Date 2013-07-12
Section 1051
Status Terminated

Parties

Name SHENKMAN CAPITAL MANAGEMENT, I
Role Plaintiff
Name ARIEL INVESTMENTS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State