Name: | LOVERBOY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2019 (6 years ago) |
Entity Number: | 5577226 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KYLE COOKE | DOS Process Agent | 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KYLE COOKE | Chief Executive Officer | 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 102 FULTON STREET, APT 5E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-06-25 | 2023-06-05 | Address | 102 FULTON STREET, #5E, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605001467 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
220322003245 | 2022-03-22 | BIENNIAL STATEMENT | 2021-06-01 |
190625000553 | 2019-06-25 | APPLICATION OF AUTHORITY | 2019-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5752757209 | 2020-04-27 | 0202 | PPP | 102 Fulton Street Apt 5E, New York, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007616 | Trademark | 2020-09-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOS EISLEY LLC |
Role | Plaintiff |
Name | LOVERBOY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-12-07 |
Termination Date | 2024-02-09 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MORGAN |
Role | Plaintiff |
Name | LOVERBOY INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State