Search icon

VERVE HOLDINGS, LLC

Company Details

Name: VERVE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989445
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 24 HUBERT STREET, NEW YORK, NY, United States, 10013

Agent

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

DOS Process Agent

Name Role Address
VERVE WINE DOS Process Agent 24 HUBERT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-02 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-08-05 Address 24 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-08-13 2023-10-02 Address 24 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-01-28 2020-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 24 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-08 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004668 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231002006030 2023-10-02 BIENNIAL STATEMENT 2022-08-01
200813060448 2020-08-13 BIENNIAL STATEMENT 2020-08-01
SR-76138 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061596 2019-01-02 BIENNIAL STATEMENT 2018-08-01
161125000035 2016-11-25 CERTIFICATE OF PUBLICATION 2016-11-25
160808000099 2016-08-08 APPLICATION OF AUTHORITY 2016-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304944 Americans with Disabilities Act - Other 2023-06-30 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 2023-06-30
Termination Date 2024-02-05
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name VERVE HOLDINGS, LLC
Role Defendant
1807150 Americans with Disabilities Act - Other 2018-12-16 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 2018-12-16
Termination Date 2019-05-09
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name VERVE HOLDINGS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State