Name: | BATTAT INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1985 (39 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 1046521 |
ZIP code: | 10022 |
County: | Clinton |
Place of Formation: | Delaware |
Principal Address: | 8430 DARNLEY RD, MONTREAL, PQ, Canada, H4T1M-4 |
Address: | 900 third ave., 24th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH BATTAT | Chief Executive Officer | 8430 DARNLEY RD, MONTREAL, PQ, Canada, H4T1M-4 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
davies ward phillips & vineberg llp | DOS Process Agent | 900 third ave., 24th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-21 | 2024-10-08 | Address | 1560 MILITARY TPKE, PRATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2009-12-30 | 2014-01-21 | Address | 1560 MILITARY TURNPIKE, PRATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1995-10-18 | 2009-12-30 | Address | 44 MARTINA CIRCLE, PLATTSBURGH, NY, 12901, 1264, USA (Type of address: Service of Process) |
1995-10-18 | 2024-10-08 | Address | 8430 DARNLEY RD, MONTREAL, PQ, CAN (Type of address: Chief Executive Officer) |
1985-12-30 | 1995-10-18 | Address | AIR INDUSTRIAL PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002069 | 2024-08-28 | SURRENDER OF AUTHORITY | 2024-08-28 |
140121002188 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120109002713 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091230002010 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071212002596 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060210002795 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
040108002814 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
011204002054 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
951018002186 | 1995-10-18 | BIENNIAL STATEMENT | 1993-12-01 |
B304849-6 | 1985-12-30 | APPLICATION OF AUTHORITY | 1985-12-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300544 | Trademark | 2003-01-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BATTAT INCORPORATED |
Role | Plaintiff |
Name | TOLLYTOTS INT'L, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-07-17 |
Termination Date | 2009-07-08 |
Date Issue Joined | 2008-08-07 |
Section | 1051 |
Status | Terminated |
Parties
Name | BATTAT INCORPORATED |
Role | Plaintiff |
Name | LAKESHORE EQUIPMENT CO. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State