Search icon

LAVAL OFFICIAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAVAL OFFICIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2015 (10 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 4804014
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 W. 47TH STREET, #22, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LAVAL OFFICIAL LLC DOS Process Agent 44 W. 47TH STREET, #22, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-15 2024-08-20 Address 44 W. 47TH STREET, #22, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-08-12 2024-08-15 Address 44 W. 47TH STREET, #22, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002054 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
240815001655 2024-08-15 BIENNIAL STATEMENT 2024-08-15
150812010389 2015-08-12 ARTICLES OF ORGANIZATION 2015-08-12

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Court Cases

Court Case Summary

Filing Date:
2019-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
VILA
Party Role:
Plaintiff
Party Name:
LAVAL OFFICIAL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LAVAL OFFICIAL LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State