Name: | GARNIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 2713639 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-13 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-31 | 2005-05-13 | Address | 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001820 | 2023-12-21 | CERTIFICATE OF MERGER | 2023-12-31 |
231204002089 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
210723001575 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
171211006416 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151207006358 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
131218006297 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
120206002353 | 2012-02-06 | BIENNIAL STATEMENT | 2011-12-01 |
100113002037 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
071228002151 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
051214002225 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504910 | Trademark | 2005-10-20 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUSH INDUSTRIES, INC. |
Role | Plaintiff |
Name | GARNIER LLC |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-21 |
Termination Date | 2019-02-05 |
Section | 1331 |
Status | Terminated |
Parties
Name | DIAZ |
Role | Plaintiff |
Name | GARNIER LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State