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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3200 NORTHLINE AVENUE STE 300, GREENSBORO, NC, United States, 27408 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DALE A MILLER | Chief Executive Officer | 3200 NORTHLINE AVE, STE 300, GREENSBORO, NC, United States, 27408 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504688 | Trademark | 2005-05-13 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NOVARTIS ANIMAL HEALTH US, INC. |
Role | Plaintiff |
Name | FLEA CONTROL ONLINE |
Role | Defendant |
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 |
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 |
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 |
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