Company Details
Name: |
WHIRLPOOL CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
04 May 1990 (35 years ago)
|
Date of dissolution: |
04 May 1990 |
Entity Number: |
1444302 |
County: |
Blank |
Place of Formation: |
Delaware |
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2019-05-24
|
2019-06-12
|
Defective Goods
|
Yes
|
568.00
|
Goods Exchanged
|
2017-08-30
|
2017-09-18
|
Defective Goods
|
Yes
|
599.00
|
Goods Exchanged
|
Trademarks Section
Trademark Summary
Status:
This registration was not renewed and therefore has expired.
Application Filing Date:
1954-11-03
Mark Info
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SUDS-MISER
Goods And Services
For:
APPARATUS FOR THE REMOVAL AND RETURN OF LAUNDRY LIQUIDS IN WASHING MACHINES
International Classes:
007
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty
Parties
Party Name:
AIG PROPERTY CASUALTY COMPANY
Party Name:
WHIRLPOOL CORPORATION
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
WHIRLPOOL CORPORATION
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability
Parties
Party Name:
NEW YORK CENTRAL MUTUAL FIRE I
Party Name:
WHIRLPOOL CORPORATION
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State