Search icon

LOVEPOP, INC.

Company Details

Name: LOVEPOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5485746
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 68 Harrison Ave., Suite 501, Boston, MA, United States, 02111

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBIN ROSE Chief Executive Officer 68 HARRISON AVE., SUITE 501, BOSTON, MA, United States, 02111

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 68 HARRISON AVE., SUITE 501, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 68 HARRISON AVE., SUITE 501, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-02-28 Address 68 HARRISON AVE., SUITE 501, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-31 2024-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003364 2025-02-28 BIENNIAL STATEMENT 2025-02-28
241118003919 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220414003385 2022-04-14 BIENNIAL STATEMENT 2021-01-01
190131000181 2019-01-31 APPLICATION OF AUTHORITY 2019-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-29 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 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
2629633 OL VIO INVOICED 2017-06-23 250 OL - Other Violation
2629632 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2583681 CL VIO CREDITED 2017-03-31 175 CL - Consumer Law Violation
2583682 OL VIO CREDITED 2017-03-31 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-20 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-03-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906023 Americans with Disabilities Act - Other 2019-06-27 settled
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 2019-06-27
Termination Date 2019-08-27
Date Issue Joined 2019-08-19
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name LOVEPOP, INC.
Role Defendant
2403227 Patent 2024-04-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-30
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name LOVEPOP, INC.
Role Plaintiff
Name PAPER LOVE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State