Search icon

LOVECRAFTS INC.

Company Details

Name: LOVECRAFTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188672
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 79 MADISON AVENUE, 3 FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD GRIFFITH Chief Executive Officer 79 MADISON AVENUE, 3 FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 79 MADISON AVENUE, 3 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 79 MADISON AVENUE FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-03-02 2023-08-01 Address 79 MADISON AVENUE FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-18 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000733 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811001175 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200302060017 2020-03-02 BIENNIAL STATEMENT 2019-08-01
170818000108 2017-08-18 APPLICATION OF AUTHORITY 2017-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904814 Americans with Disabilities Act - Other 2019-05-23 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 2019-05-23
Termination Date 2019-07-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name LOVECRAFTS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State