Name: | LUSH COSMETICS NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 07 Aug 2024 |
Entity Number: | 2929212 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-08-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-08-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-24 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-24 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-07-10 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-07-10 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000834 | 2024-08-07 | CERTIFICATE OF TERMINATION | 2024-08-07 |
240528002468 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
230724003162 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210721000882 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190710060836 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006420 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
151104000670 | 2015-11-04 | CERTIFICATE OF AMENDMENT | 2015-11-04 |
150713006180 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130703006154 | 2013-07-03 | BIENNIAL STATEMENT | 2013-07-01 |
110713002751 | 2011-07-13 | BIENNIAL STATEMENT | 2011-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-29 | No data | 206B E 86TH ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-22 | No data | 28 E 14TH ST, Manhattan, NEW YORK, NY, 10003 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-11 | No data | 28 E 14TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-06 | No data | 2175 BROADWAY, Manhattan, NEW YORK, NY, 10024 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-16 | No data | 28 E 14TH ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-14 | No data | 206 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-28 | No data | 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-26 | No data | 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10011 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-02 | No data | 206 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3105166 | OL VIO | INVOICED | 2019-10-22 | 500 | OL - Other Violation |
3068762 | OL VIO | CREDITED | 2019-08-02 | 250 | OL - Other Violation |
3065525 | SCALE-01 | INVOICED | 2019-07-24 | 40 | SCALE TO 33 LBS |
2884159 | SCALE-01 | INVOICED | 2018-09-13 | 20 | SCALE TO 33 LBS |
2815389 | CL VIO | CREDITED | 2018-07-24 | 175 | CL - Consumer Law Violation |
2814975 | SCALE-01 | INVOICED | 2018-07-23 | 20 | SCALE TO 33 LBS |
2640666 | SCALE-01 | INVOICED | 2017-07-12 | 20 | SCALE TO 33 LBS |
2405054 | SCALE-01 | INVOICED | 2016-09-01 | 20 | SCALE TO 33 LBS |
2344410 | SCALE-01 | INVOICED | 2016-05-11 | 20 | SCALE TO 33 LBS |
2344124 | CL VIO | CREDITED | 2016-05-11 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-22 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2018-07-16 | No data | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | No data | No data |
2016-05-02 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State