Search icon

LUSH COSMETICS NY, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709180 Americans with Disabilities Act - Other 2017-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2017-11-22
Termination Date 2018-03-09
Date Issue Joined 2018-01-24
Section 1331
Sub Section OT
Status Terminated

Parties

Name JORGE
Role Plaintiff
Name LUSH COSMETICS NY, LLC
Role Defendant
1700729 Other Contract Actions 2017-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-07-05
Termination Date 2017-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name RESCUECOM CORP.
Role Plaintiff
Name LUSH COSMETICS NY, LLC
Role Defendant
1203954 Americans with Disabilities Act - Other 2012-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2012-05-18
Termination Date 2012-10-15
Section 1213
Sub Section 1
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name LUSH COSMETICS NY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State