Name: | GRETAGMACBETH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 2134565 |
ZIP code: | 49512 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 4300 44TH ST SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4300 44TH ST SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2015-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-08-12 | 2015-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-24 | 2008-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2008-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-17 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-17 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000203 | 2015-08-10 | SURRENDER OF AUTHORITY | 2015-08-10 |
110502002217 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090402002136 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
080812000033 | 2008-08-12 | CERTIFICATE OF CHANGE | 2008-08-12 |
070430002781 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
030429002006 | 2003-04-29 | BIENNIAL STATEMENT | 2003-04-01 |
010424002115 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
000124000032 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990429002024 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
970826000352 | 1997-08-26 | AFFIDAVIT OF PUBLICATION | 1997-08-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0102906 | Patent | 2001-04-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRETAGMACBETH LLC |
Role | Plaintiff |
Name | SPECTROSTAR B.V. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2007-07-31 |
Termination Date | 2007-11-15 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | SALICOR, INC. |
Role | Plaintiff |
Name | GRETAGMACBETH LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State