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 |
Name | Role | Address |
---|---|---|
MICHELLE M. FREYRE | Chief Executive Officer | 5760 W. 96TH STREET, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000747 | Personal Injury - Product Liability | 2010-02-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACEVEDO |
Role | Plaintiff |
Name | NEUTROGENA CORPORATION |
Role | Defendant |
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 |
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