Search icon

THE LONGABERGER COMPANY

Company Details

Name: THE LONGABERGER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611263
ZIP code: 43055
County: Chautauqua
Place of Formation: Ohio
Address: 1500 E MAIN ST, NEWARK, OH, United States, 43055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 E MAIN ST, NEWARK, OH, United States, 43055

Chief Executive Officer

Name Role Address
TAMALA L LONGABERGER Chief Executive Officer 1500 E MAIN ST, NEWARK, OH, United States, 43055

History

Start date End date Type Value
1998-06-17 2005-09-29 Address 1500 EAST MAIN STREET, PO BOX 3400, NEWARK, OH, 43055, 3400, USA (Type of address: Chief Executive Officer)
1998-06-17 2005-09-29 Address 1500 EAST MAIN STREET, PO BOX 3400, NEWARK, OH, 43055, 3400, USA (Type of address: Principal Executive Office)
1998-06-17 2005-09-29 Address 1500 EAST MAIN STREET, PO BOX 3400, NEWARK, OH, 43055, 3400, USA (Type of address: Service of Process)
1993-04-02 1998-06-17 Address 95 NORTH CHESTNUT STREET, DRESDEN, OH, 43821, 9724, USA (Type of address: Chief Executive Officer)
1993-04-02 1998-06-17 Address 95 NORTH CHESTNUT STREET, DRESDEN, OH, 43821, 9724, USA (Type of address: Principal Executive Office)
1992-02-07 1998-06-17 Address 95 N. CHESTNUT ST., DRESDEN, OH, 43821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120405002549 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100430002517 2010-04-30 BIENNIAL STATEMENT 2010-02-01
080222002880 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060314003396 2006-03-14 BIENNIAL STATEMENT 2006-02-01
050929002217 2005-09-29 BIENNIAL STATEMENT 2005-02-01
980617002107 1998-06-17 BIENNIAL STATEMENT 1998-02-01
960319002223 1996-03-19 BIENNIAL STATEMENT 1996-02-01
930402002393 1993-04-02 BIENNIAL STATEMENT 1993-02-01
920207000257 1992-02-07 APPLICATION OF AUTHORITY 1992-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602822 Other Contract Actions 2006-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 218000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-11
Termination Date 2006-09-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name GOLDENTREE ASSET MANAGEMENT, L
Role Plaintiff
Name THE LONGABERGER COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State