Search icon

LUFFY MOMO INC.

Company Details

Name: LUFFY MOMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580357
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LUFFY MOMO INC. DOS Process Agent 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
ZANYUN LIANG Agent 295 NORTHERN BLVD STE 300, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
LUFFY MOMO INC. Chief Executive Officer 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-12-14 2025-03-07 Address 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-12-14 2025-03-07 Address 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2017-07-05 2020-12-14 Address 295 NORTHERN BLVD STE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-12-20 2020-12-14 Address 295 NORTHERN BLVD STE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-12-20 2025-03-07 Address 295 NORTHERN BLVD STE 300, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2014-05-20 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2014-05-20 2016-12-20 Address 228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001410 2025-03-07 BIENNIAL STATEMENT 2025-03-07
201214060548 2020-12-14 BIENNIAL STATEMENT 2020-05-01
201214061315 2020-12-14 BIENNIAL STATEMENT 2020-05-01
170705007299 2017-07-05 BIENNIAL STATEMENT 2016-05-01
161220000702 2016-12-20 CERTIFICATE OF CHANGE 2016-12-20
140520010330 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910943 Trademark 2019-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-26
Termination Date 2020-07-09
Date Issue Joined 2020-01-24
Pretrial Conference Date 2020-03-06
Section 1125
Status Terminated

Parties

Name DECKERS OUTDOOR CORPORATION
Role Plaintiff
Name LUFFY MOMO INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State