Name: | W. L. GORE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1993 (32 years ago) |
Entity Number: | 1748868 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2751 CENTERVILLE ROAD, STE 300, WILMINGTON, DE, United States, 19808 |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRET A. SNYDER | Chief Executive Officer | 555 PAPER MILL ROAD, NEWARK, DE, United States, 19711 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-03 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-03 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-07 | 2019-08-07 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2013-08-07 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19714, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2007-08-28 | Address | 2536 DEEPWOOD DRIVE, WILMINGTON, DE, 19810, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2005-11-01 | Address | 22 JOSH'S WAY, LANDENBERG, PA, 19350, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001540 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210818002455 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190807060473 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-20903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170816006209 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150817006241 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130807006973 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110907002292 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090805002931 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0306103 | Patent | 2003-12-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J. D'ADDARIO & COMPANY, INC. |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2007-10-18 |
Termination Date | 2007-11-07 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Plaintiff |
Name | LINERODE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2005-07-08 |
Termination Date | 2006-04-12 |
Date Issue Joined | 2005-08-23 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | O'SULLIVAN |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
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 | Exempt |
Office | 2 |
Filing Date | 2004-09-08 |
Termination Date | 2005-01-04 |
Section | 0271 |
Status | Terminated |
Parties
Name | J. D'ADDARIO & COMPANY, INC. |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-08-27 |
Termination Date | 2005-03-24 |
Section | 1331 |
Sub Section | BC |
Status | Terminated |
Parties
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Plaintiff |
Name | KOREAN AIRLINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 7 |
Filing Date | 2019-01-15 |
Termination Date | 2019-02-21 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | KANACKI |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
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 | 2006-04-12 |
Termination Date | 2007-05-16 |
Date Issue Joined | 2006-04-12 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | O'SULLIVAN |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
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 | 2006-07-12 |
Termination Date | 2008-02-19 |
Date Issue Joined | 2006-08-30 |
Section | 0271 |
Status | Terminated |
Parties
Name | LABORATORIES PEROUSE S.A.S., |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-25 |
Termination Date | 2019-07-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | DENNIS |
Role | Plaintiff |
Name | W. L. GORE & ASSOCIATES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State