Search icon

AERIN HOLDINGS LLC

Company Details

Name: AERIN HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187716
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVENUE 5TH FLR., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 595 MADISON AVENUE 5TH FLR., NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
NTGW-2016527-21088 2016-05-27 2016-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data
NTGW-2016527-21086 2016-05-27 2016-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
140206006233 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120628000066 2012-06-28 CERTIFICATE OF PUBLICATION 2012-06-28
120112000193 2012-01-12 APPLICATION OF AUTHORITY 2012-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809858 Americans with Disabilities Act - Other 2018-10-25 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 2018-10-25
Termination Date 2018-11-23
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name AERIN HOLDINGS LLC
Role Defendant
2304196 Americans with Disabilities Act - Other 2023-05-19 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 2023-05-19
Termination Date 2023-11-13
Section 1331
Status Terminated

Parties

Name ESPINAL
Role Plaintiff
Name AERIN HOLDINGS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State