Search icon

DERMARITE INDUSTRIES LLC

Company Details

Name: DERMARITE INDUSTRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 1996 (29 years ago)
Entity Number: 1989798
ZIP code: 07507
County: Kings
Place of Formation: New Jersey
Address: PO BOX 631, HAWTHORNE, NJ, United States, 07507

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 631, HAWTHORNE, NJ, United States, 07507

History

Start date End date Type Value
2006-01-26 2007-12-31 Address PO BOX 631, HAWTHORNE, NJ, 07507, USA (Type of address: Service of Process)
2003-12-30 2006-01-26 Address PO BOX 6321, HAWTHORNE, NJ, 07507, USA (Type of address: Service of Process)
2002-01-11 2003-12-30 Address 3 . E. 26TH STREET, PATERSON, NJ, 07513, USA (Type of address: Service of Process)
1996-01-12 2002-01-11 Address 168 EAST MAIN ST., PROSPECT PARK, NJ, 07508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120131002407 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100204003044 2010-02-04 BIENNIAL STATEMENT 2010-01-01
071231002057 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060126002199 2006-01-26 BIENNIAL STATEMENT 2006-01-01
031230002329 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020111002075 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000105002279 2000-01-05 BIENNIAL STATEMENT 2000-01-01
980129002024 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960112000191 1996-01-12 APPLICATION OF AUTHORITY 1996-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000652 Patent 2010-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
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 2010-01-28
Termination Date 2010-05-11
Section 1126
Status Terminated

Parties

Name DERMARITE INDUSTRIES LLC
Role Plaintiff
Name EUROMED, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State