Search icon

LANNIE & YOU CORP.

Company Details

Name: LANNIE & YOU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035137
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 207 10TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ITAKAYA TEN DOS Process Agent 207 10TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LANNIE AHN Chief Executive Officer 207 10TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-05-04 2008-05-09 Address 207 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-05-04 2008-05-09 Address 207 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-01 2006-05-04 Address 150 EST END AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002269 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120522002160 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100621002444 2010-06-21 BIENNIAL STATEMENT 2010-04-01
080509002588 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060504002622 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040401000766 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206064 Fair Labor Standards Act 2012-08-08 voluntarily
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 2012-08-08
Termination Date 2012-12-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ-LIMA,
Role Plaintiff
Name LANNIE & YOU CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State