-
Home Page
›
-
Counties
›
-
Schenectady
›
-
12309
›
-
UNCLE BEN'S, INC.
Company Details
Name: |
UNCLE BEN'S, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jul 1999 (26 years ago)
|
Entity Number: |
2394876 |
ZIP code: |
12309
|
County: |
Schenectady |
Place of Formation: |
New York |
Address: |
HILLCREST VILLAGE, BUILDING 75, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
HILLCREST VILLAGE, BUILDING 75, SCHENECTADY, NY, United States, 12309
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990702000388
|
1999-07-02
|
CERTIFICATE OF INCORPORATION
|
1999-07-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0102825
|
Trademark
|
2001-04-03
|
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 |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2001-04-03
|
Termination Date |
2001-11-13
|
Date Issue Joined |
2001-04-26
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
N.F.L.,
|
Role |
Plaintiff
|
|
Name |
UNCLE BEN'S, INC.
|
Role |
Defendant
|
|
|
9909436
|
Trademark
|
1999-09-02
|
voluntarily
|
|
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 |
1999-09-02
|
Termination Date |
1999-09-30
|
Section |
1114
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State