Search icon

LILY'S SWEETS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101104 Americans with Disabilities Act - Other 2021-10-07 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-07
Termination Date 2022-01-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name BLACHOWICZ,
Role Plaintiff
Name LILY'S SWEETS, LLC
Role Defendant
2300147 Other Contract Actions 2023-01-06 motion before trial
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