Search icon

LAGOS LOUNGE INC.

Company Details

Name: LAGOS LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525162
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 632A UNDERCLIFF AVENUE, NEW JERSEY, NJ, United States, 07020

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN-PAUL WADIBIA Chief Executive Officer 306 E 49TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2022-06-11 2022-09-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2014-02-06 2022-06-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
190424060293 2019-04-24 BIENNIAL STATEMENT 2018-02-01
140206000332 2014-02-06 CERTIFICATE OF INCORPORATION 2014-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202123 Fair Labor Standards Act 2022-03-15 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-15
Termination Date 2023-05-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name ESTRADA,
Role Plaintiff
Name LAGOS LOUNGE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State