Search icon

LITTLE CLIP INC.

Company Details

Name: LITTLE CLIP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638726
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL JACOBOWITZ Chief Executive Officer 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2014-09-18 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-18 2025-02-27 Address 1215 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003877 2025-02-27 BIENNIAL STATEMENT 2025-02-27
140918010257 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204775 Trademark 2022-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-15
Termination Date 2024-06-21
Section 1332
Sub Section IJ
Status Terminated

Parties

Name LITTLE CLIP INC.
Role Plaintiff
Name TYLERS COFFEE LLC
Role Defendant
2101216 Trademark 2021-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
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 2021-03-08
Termination Date 2023-03-10
Date Issue Joined 2022-04-08
Section 0044
Status Terminated

Parties

Name LITTLE CLIP INC.
Role Plaintiff
Name SCENTSIBLE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State