Search icon

ARHAUS, LLC

Company Details

Name: ARHAUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537472
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 212-337-9853

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date End date
2047531-DCA Inactive Business 2017-01-20 2017-02-24

History

Start date End date Type Value
2024-03-01 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-01 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-05-09 2024-03-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-05-09 2024-03-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-03-03 2019-05-09 Address 7700 NORTHFIELD ROAD, WALTON HILLS, OH, 44146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002592 2024-09-30 CERTIFICATE OF CHANGE BY AGENT 2024-09-30
240301063807 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220324002769 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200331060249 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190513060115 2019-05-13 BIENNIAL STATEMENT 2018-03-01
190509000092 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
140519000028 2014-05-19 CERTIFICATE OF PUBLICATION 2014-05-19
140303000457 2014-03-03 APPLICATION OF AUTHORITY 2014-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536287 LICENSE INVOICED 2017-01-20 50 Special Sales License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107735 Other Statutory Actions 2021-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-15
Termination Date 2022-08-22
Date Issue Joined 2022-06-22
Pretrial Conference Date 2022-02-18
Section 1001
Status Terminated

Parties

Name PELCZARSKA
Role Plaintiff
Name ARHAUS, LLC
Role Defendant
1910135 Americans with Disabilities Act - Other 2019-10-31 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 2019-10-31
Termination Date 2020-01-28
Section 1331
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name ARHAUS, LLC
Role Defendant
2001213 Other Personal Injury 2020-03-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2020-03-05
Termination Date 2020-08-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name GLADSTEIN
Role Plaintiff
Name ARHAUS, LLC
Role Defendant
1810491 Americans with Disabilities Act - Other 2018-11-12 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 both
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-12
Termination Date 2019-02-20
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name ARHAUS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State