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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK SPIERS | Chief Executive Officer | 100 RTE 206 NORTH, PEAPACK, NJ, United States, 07977 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0107008 | Other Contract Actions | 2001-07-31 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | G. D. SEARLE & CO. |
Role | Plaintiff |
Name | FEDERAL EXPRESS, |
Role | Defendant |
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 |
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 |
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 |
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