Search icon

NOVARTIS ANIMAL HEALTH US, INC.

Company Details

Name: NOVARTIS ANIMAL HEALTH US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 12 Feb 2002
Entity Number: 2101044
ZIP code: 27408
County: Westchester
Place of Formation: Delaware
Address: 3200 NORTHLINE AVENUE STE 300, GREENSBORO, NC, United States, 27408
Principal Address: 3200 NORTHLINE AVE, STE 300, GREENSBORO, NC, United States, 27408

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3200 NORTHLINE AVENUE STE 300, GREENSBORO, NC, United States, 27408

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DALE A MILLER Chief Executive Officer 3200 NORTHLINE AVE, STE 300, GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
1997-05-05 2002-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-05 2002-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-10 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-01-10 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020212000942 2002-02-12 SURRENDER OF AUTHORITY 2002-02-12
010228002575 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990212002363 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970505000033 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
970110000227 1997-01-10 APPLICATION OF AUTHORITY 1997-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504688 Trademark 2005-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-13
Termination Date 2006-02-06
Date Issue Joined 2005-06-27
Section 1114
Status Terminated

Parties

Name NOVARTIS ANIMAL HEALTH US, INC.
Role Plaintiff
Name FLEA CONTROL ONLINE
Role Defendant
0410213 Trademark 2004-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-23
Termination Date 2005-09-16
Section 1125
Status Terminated

Parties

Name NOVARTIS ANIMAL HEALTH US, INC.
Role Plaintiff
Name LM CONNELLY & SONS, PTY. LTD.
Role Defendant
0400533 Trademark 2004-01-23 default
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 injunction
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-23
Termination Date 2006-01-31
Section 1125
Status Terminated

Parties

Name NOVARTIS ANIMAL HEALTH US, INC.
Role Plaintiff
Name BIANJADE ENTERPRISES PTY, LTD.
Role Defendant
0402410 Trademark 2004-03-26 consent
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-26
Termination Date 2004-07-09
Section 1114
Status Terminated

Parties

Name NOVARTIS ANIMAL HEALTH US, INC.
Role Plaintiff
Name SHOP4PETS
Role Defendant
0601960 Trademark 2006-03-13 settled
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 2006-03-13
Termination Date 2006-04-05
Section 1125
Status Terminated

Parties

Name NOVARTIS ANIMAL HEALTH US, INC.
Role Plaintiff
Name ALLERCA INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State