Search icon

VENUS ET FLEUR LLC

Company Details

Name: VENUS ET FLEUR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056566
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Address: 246 8TH AVENUE SUITE 3, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 246 8TH AVENUE SUITE 3, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
161222000089 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148239 OL VIO INVOICED 2020-01-24 250 OL - Other Violation
3148238 CL VIO INVOICED 2020-01-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807326 Trademark 2018-08-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-14
Termination Date 2019-09-18
Date Issue Joined 2018-10-19
Section 1114
Status Terminated

Parties

Name VENUS ET FLEUR LLC
Role Plaintiff
Name ETERNAL FLEUR LLC
Role Defendant
1809155 Trademark 2018-10-05 voluntarily
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 2018-10-05
Termination Date 2019-09-16
Date Issue Joined 2018-11-20
Pretrial Conference Date 2018-12-12
Section 1114
Status Terminated

Parties

Name VENUS ET FLEUR LLC
Role Plaintiff
Name AFFORDABLE LUXURY NY, INC.
Role Defendant
2101834 Americans with Disabilities Act - Other 2021-03-02 voluntarily
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 2021-03-02
Termination Date 2021-06-24
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name VENUS ET FLEUR LLC
Role Defendant
2001183 Americans with Disabilities Act - Other 2020-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-04
Termination Date 2020-04-06
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name VENUS ET FLEUR LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State