Name: | MOEN INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1992 (33 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1604991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25300 AL MOEN DRIVE, NORTH OLMSTED, OH, United States, 44070 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE A. CARBONARI | Chief Executive Officer | 25300 AL MOEN DRIVE, NORTH OLMSTED, OH, United States, 44070 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-19 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-02-24 | 1998-02-02 | Address | MASTERBRAND INDUSTRIES, INC., 510 LAKE COOK ROAD SUITE, DEERFIELD, IL, 60015, 4916, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1998-02-02 | Address | 25300 AL MOEN DRIVE, NORTH OLMSTED, OH, 44070, 8022, USA (Type of address: Principal Executive Office) |
1992-01-22 | 1995-07-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1992-01-22 | 1995-07-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1470590 | 2000-05-03 | ANNULMENT OF AUTHORITY | 2000-05-03 |
000211002810 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980202002498 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
970414000413 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950719000563 | 1995-07-19 | CERTIFICATE OF CHANGE | 1995-07-19 |
940224002393 | 1994-02-24 | BIENNIAL STATEMENT | 1994-01-01 |
920122000116 | 1992-01-22 | APPLICATION OF AUTHORITY | 1992-01-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503296 | Antitrust | 2005-07-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WORLDHOMECENTER.COM, INC. |
Role | Plaintiff |
Name | MOEN INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-09 |
Termination Date | 2021-03-24 |
Section | 1331 |
Status | Terminated |
Parties
Name | BURBON |
Role | Plaintiff |
Name | MOEN INCORPORATED |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State