Search icon

THE LOVESAC COMPANY

Company Details

Name: THE LOVESAC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103835
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 Landmark Square, Suite 300, Stamford, CT, United States, 06901

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHAWN NELSON Chief Executive Officer 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-07 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-07 2025-03-05 Address 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-11 2023-03-07 Address 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2017-08-02 2021-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-02 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-17 2017-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000111 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307001626 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303060829 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060414 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170802000524 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
170317000419 2017-03-17 APPLICATION OF AUTHORITY 2017-03-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State