Search icon

NOVELTY, INC.

Company Details

Name: NOVELTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781181
ZIP code: 10005
County: Albany
Place of Formation: Indiana
Principal Address: 351 W MUSKEGON DRIVE, GREENFIELD, IN, United States, 46140
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NOVELTY INC Chief Executive Officer 351 W. MUSKEGON DRIVE, GREENFIELD, IN, United States, 46140

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 351 W. MUSKEGON DRIVE, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 351 W MUSKEGON RD, GREENFIELD, IN, 46140, 3071, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 351 W MUSKEGON RD, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-06 2012-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-06 2012-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-15 2005-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001828 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211228000143 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191203060973 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-85825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171212006249 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151201006320 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140117006099 2014-01-17 BIENNIAL STATEMENT 2013-12-01
121102000855 2012-11-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-02
120720000992 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0607750 Trademark 2006-09-27 voluntarily
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 Missing
Office 1
Filing Date 2006-09-27
Termination Date 2006-12-07
Section 1051
Status Terminated

Parties

Name JAKKS PACIFIC, INC.
Role Plaintiff
Name NOVELTY, INC.
Role Defendant
1101536 Trademark 2011-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-12-29
Termination Date 2012-02-28
Section 1051
Status Terminated

Parties

Name CAR-FRESHNER CORPORATIO,
Role Plaintiff
Name NOVELTY, INC.
Role Defendant
0613068 Personal Injury - Product Liability 2006-11-09 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
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 Missing
Office 1
Filing Date 2006-11-09
Termination Date 2007-12-13
Section 1331
Sub Section PI
Status Terminated

Parties

Name THE PANTRY, INC.
Role Plaintiff
Name NOVELTY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State