Search icon

G. D. SEARLE & CO.

Company Details

Name: G. D. SEARLE & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1479141
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT B88-106, 7000 PORTAGE RD, KALAMAZOO, MI, United States, 49001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARK SPIERS Chief Executive Officer 100 RTE 206 NORTH, PEAPACK, NJ, United States, 07977

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-10-13 2002-10-03 Address C/O TAX DEPT, 800 N LINDBERGH BLVD 65EE, ST LOUIS, MD, 63167, USA (Type of address: Principal Executive Office)
2000-10-13 2002-10-03 Address 800 N LINDBERGH BLVD, ST LOUIS, MO, 63167, USA (Type of address: Chief Executive Officer)
1998-10-30 2000-10-13 Address 5200 OLD ORCHARD RD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer)
1998-10-30 2000-10-13 Address ATTN DON LUPTAK, TAX DEPT, 5200 OLD ORCHARD RD, SKOKIE, IL, 60077, USA (Type of address: Principal Executive Office)
1996-11-05 1998-10-30 Address 5200 OLD ORCHARD ROAD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1734133 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
021003002341 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001013002542 2000-10-13 BIENNIAL STATEMENT 2000-10-01
990921000967 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981030002477 1998-10-30 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
2001-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
G. D. SEARLE & CO.
Party Role:
Plaintiff
Party Name:
FEDERAL EXPRESS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
UNIVERSITY OF ROCH.
Party Role:
Plaintiff
Party Name:
G. D. SEARLE & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
G. D. SEARLE & CO.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State