Search icon

WAYFAIR LLC

Company Details

Name: WAYFAIR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482352
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-11-01 2024-03-29 Address 4 COPLEY PLACE, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2019-11-01 2023-11-01 Address 4 COPLEY PLACE, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2017-11-27 2019-11-01 Address 4 COPLEY PLACE, SUITE 7000, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2014-07-18 2017-11-27 Address 100 HUNTINGTON AVENUE, 4 COPLEY PLACE, SUITE 7000, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2013-11-05 2014-07-18 Address ATTN: CHIEF FINANCIAL OFFICER, 177 HUNTINGTON AVE., STE. 6000, BOSTON, MA, 02115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000898 2024-03-28 CERTIFICATE OF CHANGE BY ENTITY 2024-03-28
231101038743 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001811 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060562 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171127006202 2017-11-27 BIENNIAL STATEMENT 2017-11-01
140718000263 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
131105000031 2013-11-05 APPLICATION OF AUTHORITY 2013-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 77 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Out of Business 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
2310697 Copyright 2023-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-07
Termination Date 2024-04-15
Date Issue Joined 2024-03-06
Section 0501
Status Terminated

Parties

Name ZWANZIG
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2306991 Trademark 2023-08-08 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 2023-08-08
Termination Date 2023-12-04
Section 1114
Status Terminated

Parties

Name APPARATUS LLC
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
1810940 Americans with Disabilities Act - Other 2018-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-02-26
Date Issue Joined 2019-02-19
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2207469 Civil Rights Employment 2022-08-31 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 7
Filing Date 2022-08-31
Termination Date 2024-01-04
Date Issue Joined 2022-10-31
Pretrial Conference Date 2023-06-15
Section 2000
Sub Section E
Status Terminated

Parties

Name ROSS II
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2005623 Americans with Disabilities Act - Other 2020-11-18 voluntarily
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 2020-11-18
Termination Date 2021-04-28
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2302213 Americans with Disabilities Act - Other 2023-03-15 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 2023-03-15
Termination Date 2023-08-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2305149 Americans with Disabilities Act - Other 2023-06-19 consent
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 unknown
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-19
Termination Date 2023-09-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name CROMITIE
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
1905933 Americans with Disabilities Act - Other 2019-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-22
Termination Date 2020-04-21
Section 1201
Status Terminated

Parties

Name WAYFAIR LLC
Role Defendant
Name JONES
Role Plaintiff
1704593 Other Personal Injury 2017-08-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2017-08-04
Termination Date 2017-09-22
Section 1332
Sub Section PI
Status Terminated

Parties

Name NICHOLS
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
2201886 Americans with Disabilities Act - Other 2022-03-04 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 2022-03-04
Termination Date 2022-08-31
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name WAYFAIR LLC
Role Defendant
1906796 Copyright 2019-12-03 voluntarily
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 2019-12-03
Termination Date 2021-03-09
Section 0101
Status Terminated

Parties

Name PERKINS
Role Plaintiff
Name WAYFAIR LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State