Search icon

MOEN TECHNOLOGIES LLC

Company Details

Name: MOEN TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522350
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: MONTEBELLO PARK, 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MONTEBELLO PARK, 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2000-06-19 2002-06-11 Address 128 WEST MAPLE AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006806 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603006436 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609006392 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120621006131 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100713002370 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080609002159 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060530002208 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040625002441 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020611002036 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000913000461 2000-09-13 AFFIDAVIT OF PUBLICATION 2000-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0310217 Patent 2003-12-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-12-24
Termination Date 2004-05-17
Date Issue Joined 2004-02-05
Pretrial Conference Date 2004-02-06
Section 1331
Status Terminated

Parties

Name MOEN TECHNOLOGIES LLC
Role Plaintiff
Name PEPSICO, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State