Search icon

LAVAL OFFICIAL LLC

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906154 Copyright 2019-07-01 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-01
Termination Date 2019-11-13
Section 0101
Status Terminated

Parties

Name VILA
Role Plaintiff
Name LAVAL OFFICIAL LLC
Role Defendant
1901655 Copyright 2019-02-21 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-21
Termination Date 2019-05-16
Section 0101
Status Terminated

Parties

Name LAVAL OFFICIAL LLC
Role Defendant
Name PETERSON
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State