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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NOVELTY INC | Chief Executive Officer | 351 W. MUSKEGON DRIVE, GREENFIELD, IN, United States, 46140 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0607750 | Trademark | 2006-09-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAKKS PACIFIC, INC. |
Role | Plaintiff |
Name | NOVELTY, INC. |
Role | Defendant |
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 |
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