Search icon

ZEP, INC.

Company Details

Name: ZEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2094944
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: NINE CURLEY STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NINE CURLEY STREET, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-1514675 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961220000343 1996-12-20 CERTIFICATE OF INCORPORATION 1996-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003055 Personal Injury - Product Liability 2020-07-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-08
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name HOBSON,
Role Plaintiff
Name ZEP, INC.
Role Defendant
1606790 Other Contract Actions 2016-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-12-06
Transfer Date 2016-12-07
Termination Date 2017-04-17
Date Issue Joined 2017-03-06
Section 1332
Sub Section OC
Transfer Office 1
Transfer Docket Number 1600979
Transfer Origin 1
Status Terminated

Parties

Name ZEP, INC.
Role Plaintiff
Name ALPHA CHEMICAL PRODUCTS, INC.
Role Defendant
2206523 Trademark 2022-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-27
Termination Date 2023-11-21
Date Issue Joined 2023-07-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name RIGHTWAY DISTRIBUTION INC.
Role Plaintiff
Name ZEP, INC.
Role Defendant
1905729 Other Personal Injury 2019-10-10 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-10
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name FAINE,
Role Plaintiff
Name ZEP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State