Search icon

LUSH NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUSH NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2003 (22 years ago)
Date of dissolution: 16 Apr 2019
Entity Number: 2971002
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 8419 3RD AVE, BROOKLYN, NY, United States, 11209
Address: 8419 THIRD AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE SFARA Chief Executive Officer 251 DARLINGTON AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8419 THIRD AVE., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2006-01-18 2009-10-26 Address 1864 77TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190416000174 2019-04-16 CERTIFICATE OF DISSOLUTION 2019-04-16
091026002409 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071105002236 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060118002037 2006-01-18 BIENNIAL STATEMENT 2005-10-01
031107000130 2003-11-07 CERTIFICATE OF AMENDMENT 2003-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1763922 CL VIO INVOICED 2014-08-20 175 CL - Consumer Law Violation
1759905 CL VIO CREDITED 2014-08-14 175 CL - Consumer Law Violation
1738909 OL VIO CREDITED 2014-07-22 125 OL - Other Violation
1738908 CL VIO CREDITED 2014-07-22 175 CL - Consumer Law Violation
172811 CL VIO INVOICED 2012-03-13 125 CL - Consumer Law Violation
144861 CL VIO INVOICED 2011-11-03 325 CL - Consumer Law Violation
123023 CL VIO INVOICED 2010-11-29 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-10 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2014-07-10 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2017-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
COSMETIC WARRIORS LIMITED
Party Role:
Plaintiff
Party Name:
LUSH NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State