Search icon

LYSSE PARTNERS, LLC

Company Details

Name: LYSSE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338882
ZIP code: 46204
County: Nassau
Place of Formation: Indiana
Address: 101 W. OHIO STREET, SUITE 1350, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 W. OHIO STREET, SUITE 1350, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2012-12-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-113659 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181211006091 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206007614 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150202007727 2015-02-02 BIENNIAL STATEMENT 2014-12-01
130306000745 2013-03-06 CERTIFICATE OF PUBLICATION 2013-03-06

Court Cases

Court Case Summary

Filing Date:
2024-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
LYSSE PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
CAVERN CLUB, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
LYSSE PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
CAVERN CLUB, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
LYSSE PARTNERS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State