Search icon

FORTUNE BRANDS, INC.

Company Details

Name: FORTUNE BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2112890
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Principal Address: 1013 CENTRE ROAD, WILMINGTON, DE, United States, 19805
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM E. POPD Chief Executive Officer 1013 CENTRE ROAD, WILMINGTON, DE, United States, 19805

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-02-13 1998-01-05 Address 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1997-02-13 1998-01-05 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624477 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990322002867 1999-03-22 BIENNIAL STATEMENT 1999-02-01
980105000527 1998-01-05 CERTIFICATE OF CHANGE 1998-01-05
970213000253 1997-02-13 APPLICATION OF AUTHORITY 1997-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807192 Marine Contract Actions 1998-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 175
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-13
Termination Date 1999-12-13
Date Issue Joined 1999-01-08
Pretrial Conference Date 1999-01-25
Section 1333

Parties

Name FORTUNE BRANDS, INC.
Role Plaintiff
Name M/V CONTSHIP FRANCE,
Role Defendant
9803441 Personal Injury - Product Liability 1998-05-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-05-06
Termination Date 2000-07-31
Section 1332

Parties

Name MAGNUS,
Role Plaintiff
Name FORTUNE BRANDS, INC.
Role Defendant
0804420 Other Contract Actions 2008-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-12
Termination Date 2008-07-24
Date Issue Joined 2008-05-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name FORTUNE BRANDS, INC.
Role Plaintiff
Name V & S VIN SPRIT AB (PUBL)
Role Defendant
0900610 Patent 2009-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-05-26
Termination Date 2009-06-26
Section 0271
Status Terminated

Parties

Name LOMBARDI GOLF BALL DESIGN, LP
Role Plaintiff
Name FORTUNE BRANDS, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State