THE LOVESAC COMPANY

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAWN NELSON | Chief Executive Officer | 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, United States, 06901 |
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 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
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 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State