Search icon

L'OFFICIEL U.S.A. INC.

Company Details

Name: L'OFFICIEL U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1976 (49 years ago)
Entity Number: 407519
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: 230 park ave., ste 1145, NEW YORK, NY, United States, 10169

Agent

Name Role Address
august c. venturini Agent venturini & associates, 230 park ave., ste 1145, NEW YORK, NY, 10169

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 230 park ave., ste 1145, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1976-08-13 2022-10-07 Address 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000911 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
20080815020 2008-08-15 ASSUMED NAME CORP INITIAL FILING 2008-08-15
A336003-4 1976-08-13 APPLICATION OF AUTHORITY 1976-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 390 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
3670683 SL VIO INVOICED 2023-07-17 17500 SL - Sick Leave Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404555 Copyright 2024-06-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-14
Termination Date 2024-12-19
Section 0501
Status Terminated

Parties

Name DUFFY ARCHIVE LIMITED
Role Plaintiff
Name L'OFFICIEL U.S.A. INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State