Name: | LILY'S SWEETS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2019 (6 years ago) |
Entity Number: | 5613535 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-30 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-30 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003542 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802003451 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
191031000398 | 2019-10-31 | CERTIFICATE OF PUBLICATION | 2019-10-31 |
190830000325 | 2019-08-30 | APPLICATION OF AUTHORITY | 2019-08-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101104 | Americans with Disabilities Act - Other | 2021-10-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLACHOWICZ, |
Role | Plaintiff |
Name | LILY'S SWEETS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-06 |
Termination Date | 2024-03-13 |
Date Issue Joined | 2023-03-17 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | KELL |
Role | Plaintiff |
Name | LILY'S SWEETS, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State