Search icon

GENEVER HOLDINGS LLC

Company Details

Name: GENEVER HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711112
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2018-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-17 2018-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061361 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190325060378 2019-03-25 BIENNIAL STATEMENT 2019-02-01
SR-70380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180514000493 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
180220006000 2018-02-20 BIENNIAL STATEMENT 2017-02-01
150415000336 2015-04-15 CERTIFICATE OF PUBLICATION 2015-04-15
150217000490 2015-02-17 ARTICLES OF ORGANIZATION 2015-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606246 Civil Rights Accommodations 2016-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
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 2016-08-05
Termination Date 2017-04-21
Date Issue Joined 2017-04-07
Pretrial Conference Date 2016-09-13
Section 3601
Status Terminated

Parties

Name GENEVER HOLDINGS LLC
Role Plaintiff
Name WIENER,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State