Search icon

NEUTROGENA CORPORATION

Company Details

Name: NEUTROGENA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1988 (37 years ago)
Date of dissolution: 16 Dec 2015
Entity Number: 1301429
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5760 W. 96TH STREET, LOS ANGELES, CA, United States, 90045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHELLE M. FREYRE Chief Executive Officer 5760 W. 96TH STREET, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2012-10-01 2014-10-03 Address 5760 W. 96TH STREET, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2008-10-02 2012-10-01 Address 5760 W. 96TH ST., LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2002-10-02 2008-10-02 Address 5760 W. 96TH ST., LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-19 2012-10-01 Address 5760 W. 96TH ST., LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office)
1998-10-19 2002-10-02 Address 5760 W. 96TH ST., LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
1998-10-19 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-08 1998-10-19 Address 5760 WEST 96TH STREET, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
1992-12-08 1998-10-19 Address 5760 WEST 96TH STREET, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151216000368 2015-12-16 CERTIFICATE OF TERMINATION 2015-12-16
141003006901 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121001006454 2012-10-01 BIENNIAL STATEMENT 2012-10-01
110315002039 2011-03-15 BIENNIAL STATEMENT 2010-10-01
081002003246 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061018002077 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041229002695 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021002002810 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000747 Personal Injury - Product Liability 2010-02-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
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 2010-02-19
Termination Date 2010-05-17
Date Issue Joined 2010-02-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name NEUTROGENA CORPORATION
Role Defendant
2106091 Other Fraud 2021-07-15 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-07-15
Termination Date 2021-10-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name LAVALLE
Role Plaintiff
Name NEUTROGENA CORPORATION
Role Defendant
1201588 Personal Injury - Product Liability 2012-10-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-10-23
Termination Date 2014-03-11
Date Issue Joined 2012-12-10
Pretrial Conference Date 2012-12-19
Section 1441
Sub Section PL
Status Terminated

Parties

Name BORST
Role Plaintiff
Name NEUTROGENA CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State