Search icon

ELEMENTS, INC.

Company Details

Name: ELEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1992 (33 years ago)
Date of dissolution: 15 Apr 2004
Entity Number: 1669274
ZIP code: 90221
County: New York
Place of Formation: Delaware
Address: 18405 SOUTH SANTA FE AVE, RANCHO DOMINGUEZ, CA, United States, 90221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18405 SOUTH SANTA FE AVE, RANCHO DOMINGUEZ, CA, United States, 90221

History

Start date End date Type Value
1992-09-29 2004-04-15 Address % HENRY NORR KALOW, ESQ., 300 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040415000206 2004-04-15 SURRENDER OF AUTHORITY 2004-04-15
920929000138 1992-09-29 APPLICATION OF AUTHORITY 1992-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203159 Trademark 1992-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-04
Termination Date 1992-08-06
Section 1125

Parties

Name ELEMENTS, INC.
Role Defendant
Name ANCHOR HOCKING CORP.
Role Plaintiff
0100904 Copyright 2001-02-06 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 1
Filing Date 2001-02-06
Termination Date 2002-07-19
Date Issue Joined 2001-06-20
Section 0101
Status Terminated

Parties

Name GLORIOSA COMPANY,
Role Defendant
Name ELEMENTS, INC.
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State