Search icon

LVSS INC

Company Details

Name: LVSS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2014 (11 years ago)
Date of dissolution: 14 Aug 2017
Entity Number: 4617365
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 950 E 14 ST., #3L, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 212-724-4615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 E 14 ST., #3L, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2025574-DCA Inactive Business 2015-07-11 2017-12-15
2013753-DCA Inactive Business 2014-09-23 2015-07-26

Filings

Filing Number Date Filed Type Effective Date
170814000617 2017-08-14 CERTIFICATE OF DISSOLUTION 2017-08-14
140805000605 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2557111 SWC-CON-ONL CREDITED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee
2322649 SWC-CIN-INT INVOICED 2016-04-10 161.42999267578125 Sidewalk Cafe Interest for Consent Fee
2290617 SWC-CON-ONL INVOICED 2016-03-02 2474.570068359375 Sidewalk Cafe Consent Fee
2227580 SWC-CIN-INT INVOICED 2015-12-03 64.2699966430664 Sidewalk Cafe Interest for Consent Fee
2125037 SWC-CON-ONL INVOICED 2015-07-11 1575.4100341796875 Sidewalk Cafe Consent Fee
2114593 SWC-CON-ONL CREDITED 2015-06-26 1676.4000244140625 Sidewalk Cafe Consent Fee
2032861 LICENSE INVOICED 2015-03-31 510 Sidewalk Cafe License Fee
2032863 SEC-DEP-UN INVOICED 2015-03-31 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2032862 SWC-CON INVOICED 2015-03-31 445 Petition For Revocable Consent Fee
2032864 PLANREVIEW INVOICED 2015-03-31 310 Sidewalk Cafe Plan Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602294 Fair Labor Standards Act 2016-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2016-03-29
Termination Date 2019-03-27
Date Issue Joined 2016-05-23
Pretrial Conference Date 2016-08-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name LVSS INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State