Name: | ACTAVIS LABORATORIES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1960 (64 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 134207 |
ZIP code: | 33314 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 33314 |
Principal Address: | 400 INTERPACE PARKWAY, DAVIE, FL, United States, 07054 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 33314 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
SERGIO VELLA | Chief Executive Officer | 4995 ORANGE DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2018-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-12-01 | 2018-12-03 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2013-01-07 | 2018-12-03 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2013-01-07 | Address | 360 MT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2016-09-15 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-01 | 2015-12-01 | Address | ATTN: SECRETARY, 311 BONNIE CIRCLE / POB 1900, CORONA, CA, 92878, 1900, USA (Type of address: Principal Executive Office) |
2008-12-08 | 2010-12-01 | Address | 360 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2010-12-01 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-26 | 2008-12-08 | Address | 311 BONNIE CIR, PO BOX 1900, CORONA, CA, 92878, 1900, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2010-12-01 | Address | ATTN SECRETARY, 311 BONNIE CIR PO BOX 1900, CORONA, CA, 92878, 1900, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000368 | 2019-07-02 | CERTIFICATE OF MERGER | 2019-07-02 |
181203006787 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161230006026 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
160915000020 | 2016-09-15 | CERTIFICATE OF CHANGE | 2016-09-15 |
151201006628 | 2015-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
141117000351 | 2014-11-17 | CERTIFICATE OF AMENDMENT | 2014-11-17 |
130107007234 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101201002368 | 2010-12-01 | BIENNIAL STATEMENT | 2010-12-01 |
081208002834 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061221002488 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOISTUREL | 73487528 | 1984-06-28 | 1362813 | 1985-10-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MOISTUREL |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | NON-MEDICATED THERAPEUTIC HAND AND BODY LOTION PREPARATIONS |
International Class(es) | 005 - Primary Class |
U.S Class(es) | 018 |
Class Status | ACTIVE |
First Use | May 08, 1984 |
Use in Commerce | May 08, 1984 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | ACTAVIS LABORATORIES NY, INC. |
Owner Address | 26 BETHPAGE RD COPIAGUE, NEW YORK UNITED STATES 11726 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Matthew O. Brady |
Docket Number | MOI001 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | matthew.brady@actavis.com |
Phone | 862-261-7000 |
Correspondent e-mail | matthew.brady@actavis.com, susan.worsfold@actavis.com |
Correspondent Name/Address | Matthew O. Brady, Actavis, Inc., 400 Interpace Parkway, Morris Corporate Center III, Parsippany, NEW JERSEY UNITED STATES 07054 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2024-10-01 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2023-01-25 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2021-07-21 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2021-04-14 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2020-11-11 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2019-07-03 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2019-04-03 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2015-10-02 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2015-10-02 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2015-10-02 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2015-10-01 | TEAS SECTION 8 & 9 RECEIVED |
2015-10-01 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2014-07-01 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2014-07-01 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2013-10-23 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2012-05-16 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2011-04-06 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2009-10-07 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2009-09-30 | ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY |
2009-06-24 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2008-05-22 | CASE FILE IN TICRS |
2005-12-01 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2005-12-01 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2005-12-01 | ASSIGNED TO PARALEGAL |
2005-10-18 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2005-07-19 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2005-07-19 | TEAS SECTION 8 & 9 RECEIVED |
2005-07-18 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2005-07-18 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
1991-03-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1990-12-11 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1985-10-01 | REGISTERED-PRINCIPAL REGISTER |
1985-07-23 | PUBLISHED FOR OPPOSITION |
1985-06-24 | NOTICE OF PUBLICATION |
1985-05-24 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-04-15 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-12-14 | NON-FINAL ACTION MAILED |
1984-11-15 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2015-10-02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3209381 | Intrastate Non-Hazmat | 2018-11-06 | 1000 | 2018 | 2 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State