Search icon

BATTAT INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH BATTAT Chief Executive Officer 8430 DARNLEY RD, MONTREAL, PQ, Canada, H4T1M-4

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
davies ward phillips & vineberg llp DOS Process Agent 900 third ave., 24th floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300544 Trademark 2003-01-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-24
Termination Date 2004-07-29
Date Issue Joined 2003-07-22
Pretrial Conference Date 2003-11-18
Section 1125
Status Terminated

Parties

Name BATTAT INCORPORATED
Role Plaintiff
Name TOLLYTOTS INT'L,
Role Defendant
0806408 Trademark 2008-07-17 voluntarily
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