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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBIN ROSE | Chief Executive Officer | 68 HARRISON AVE., SUITE 501, BOSTON, MA, United States, 02111 |
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) |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906023 | Americans with Disabilities Act - Other | 2019-06-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EUGENE DUNCAN |
Role | Plaintiff |
Name | LOVEPOP, INC. |
Role | Defendant |
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