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 ATTN DON LUPTAK, TAX DEPT, 5200 OLD ORCHARD RD, SKOKIE, IL, 60077, USA (Type of address: Principal Executive Office)
1998-10-30 2000-10-13 Address 5200 OLD ORCHARD RD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer)
1996-11-05 1998-10-30 Address 5200 OLD ORCHARD ROAD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer)
1996-11-05 1998-10-30 Address 5200 OLD ORCHARD ROAD, SKOKIE, IL, 60077, USA (Type of address: Principal Executive Office)
1992-11-25 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-25 1996-11-05 Address 5200 OLD ORCHARD ROAD, SKOKIE, IL, 60077, USA (Type of address: Principal Executive Office)
1992-11-25 1996-11-05 Address 5200 OLD ORCHARD ROAD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer)
1990-10-03 1992-11-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
961105002012 1996-11-05 BIENNIAL STATEMENT 1996-10-01
931022003088 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921125003328 1992-11-25 BIENNIAL STATEMENT 1992-10-01
901003000304 1990-10-03 APPLICATION OF AUTHORITY 1990-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107008 Other Contract Actions 2001-07-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 850
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-31
Termination Date 2001-12-21
Date Issue Joined 2001-09-20
Section 1331
Status Terminated

Parties

Name G. D. SEARLE & CO.
Role Plaintiff
Name FEDERAL EXPRESS,
Role Defendant
9806890 Trademark 1998-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1998-09-29
Termination Date 2002-03-25
Date Issue Joined 1999-12-29
Pretrial Conference Date 1999-02-01
Section 1125
Status Terminated

Parties

Name G. D. SEARLE & CO.
Role Plaintiff
Name NUTRAPHARM, INC.
Role Defendant
0006161 Patent 2000-04-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2000-04-11
Termination Date 2003-03-06
Section 0271
Status Terminated

Parties

Name UNIVERSITY OF ROCH.
Role Plaintiff
Name G. D. SEARLE & CO.
Role Defendant
9200552 Other Contract Actions 1992-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 220
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-23
Termination Date 1994-03-31
Date Issue Joined 1992-03-11
Section 1332

Parties

Name G. D. SEARLE & CO.
Role Plaintiff
Name MEDICORE,
Role Defendant
9304556 Other Contract Actions 1993-10-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 78
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-10-06
Termination Date 1994-01-24
Date Issue Joined 1993-10-07
Section 1441

Parties

Name MEDICAL VOICE INC.
Role Plaintiff
Name G. D. SEARLE & CO.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State