Search icon

AERVA, INC.

Company Details

Name: AERVA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924502
ZIP code: 12210
County: Albany
Place of Formation: Massachusetts
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
Principal Address: 1015 MAPLE STREET, DANVILLE, IL, United States, 61832

Chief Executive Officer

Name Role Address
STEPHEN B. HARRIOTT Chief Executive Officer 1015 MAPLE STREET, DANVILLE, IL, United States, 61832

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 1015 MAPLE STREET, DANVILLE, IL, 61832, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-04-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-04-30 2024-04-02 Address 1015 MAPLE STREET, DANVILLE, IL, 61832, USA (Type of address: Chief Executive Officer)
2019-10-29 2020-04-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-04-12 2020-04-30 Address 675 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
2018-04-12 2020-04-30 Address 675 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2016-04-05 2019-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000570 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220606001858 2022-06-06 BIENNIAL STATEMENT 2022-04-01
200430060029 2020-04-30 BIENNIAL STATEMENT 2020-04-01
191029000144 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
180412006445 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160405000074 2016-04-05 APPLICATION OF AUTHORITY 2016-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501053 Patent 2015-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
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 2015-02-13
Termination Date 2015-06-17
Date Issue Joined 2015-05-04
Pretrial Conference Date 2015-05-12
Section 0271
Status Terminated

Parties

Name MONSTER PATENTS, LLC
Role Plaintiff
Name AERVA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State