Search icon

GARNIER LLC

Company Details

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

Agent

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

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
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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504910 Trademark 2005-10-20 motion before trial
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 no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-20
Termination Date 2007-07-20
Date Issue Joined 2005-11-10
Pretrial Conference Date 2006-01-26
Section 1125
Status Terminated

Parties

Name RUSH INDUSTRIES, INC.
Role Plaintiff
Name GARNIER LLC
Role Defendant
1810920 Americans with Disabilities Act - Other 2018-11-21 settled
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