Search icon

ETAIN, LLC

Company Details

Name: ETAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682926
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2023-10-30 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-30 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-23 2023-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-23 2023-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-19 2023-06-23 Address 29 ASPETONG ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001477 2024-12-24 BIENNIAL STATEMENT 2024-12-24
231030016975 2023-10-30 BIENNIAL STATEMENT 2022-12-01
230623002005 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
210909001622 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190404060463 2019-04-04 BIENNIAL STATEMENT 2018-12-01
150610000092 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
141219000495 2014-12-19 ARTICLES OF ORGANIZATION 2014-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342676400 0213100 2017-10-02 6030-6032 US 9, CHESTERTOWN, NY, 12817
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-02
Case Closed 2017-10-17

Related Activity

Type Complaint
Activity Nr 1267011
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408289 Americans with Disabilities Act - Other 2024-10-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-31
Termination Date 1900-01-01
Section 1213
Sub Section 1
Status Pending

Parties

Name TURNER
Role Plaintiff
Name ETAIN, LLC
Role Defendant
2208499 Civil Rights Employment 2022-10-06 voluntarily
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 2022-10-06
Termination Date 2023-05-04
Date Issue Joined 2023-01-12
Section 1331
Sub Section ED
Status Terminated

Parties

Name LIPARI
Role Plaintiff
Name ETAIN, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State