Search icon

ADIPAR, LTD.

Company Details

Name: ADIPAR, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1992 (32 years ago)
Date of dissolution: 23 Jan 2009
Entity Number: 1685438
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DON LOFTUS Chief Executive Officer 909 3RD AVE, 20TH FL, NEW YORK, NY, United States, 10022

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
2005-03-02 2007-03-27 Address 909 3RD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-02-25 2005-03-02 Address 645 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-02-25 2005-03-02 Address 645 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-01-31 2003-02-25 Address 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-04-23 2001-01-31 Address 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-04-23 2003-02-25 Address 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-07 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-07 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090123000381 2009-01-23 CERTIFICATE OF TERMINATION 2009-01-23
081218002570 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070327003089 2007-03-27 BIENNIAL STATEMENT 2006-12-01
050302002985 2005-03-02 BIENNIAL STATEMENT 2004-12-01
030225002422 2003-02-25 BIENNIAL STATEMENT 2002-12-01
010131002013 2001-01-31 BIENNIAL STATEMENT 2000-12-01
991108000839 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
990423002209 1999-04-23 BIENNIAL STATEMENT 1998-12-01
950327000322 1995-03-27 CERTIFICATE OF AMENDMENT 1995-03-27
921207000347 1992-12-07 APPLICATION OF AUTHORITY 1992-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904129 Trademark 1999-06-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-08
Termination Date 2000-09-06
Section 1114

Parties

Name LA CIBELES, INC.
Role Plaintiff
Name ADIPAR, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State