Search icon

CLIF BAR & COMPANY

Company Details

Name: CLIF BAR & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 2865683
ZIP code: 10168
County: Saratoga
Place of Formation: California
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1451 66TH STREET, EMERYVILLE, CA, United States, 94608

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SOBHANA SALLY GRIMES Chief Executive Officer 1451 66TH STREET, EMERYVILLE, CA, United States, 94608

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2021-02-05 2023-12-14 Address 1451 66TH STREET, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-12-14 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-07-08 2023-12-14 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-20 2021-02-05 Address 1451 66TH ST, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2015-03-31 2020-07-08 Address 80 STATE STREET, APT C, ALBANY, CA, 12207, 2543, USA (Type of address: Service of Process)
2015-03-31 2019-02-20 Address 1451 66TH ST, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2011-07-18 2019-02-20 Address 1451 66TH ST, EMERYVILLE, CA, 94608, USA (Type of address: Principal Executive Office)
2011-07-18 2015-03-31 Address 1451 66TH ST, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2010-01-28 2020-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-01-28 2015-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002364 2023-12-13 CERTIFICATE OF TERMINATION 2023-12-13
210205060415 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200708000231 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
190220060442 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170201007167 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150331006155 2015-03-31 BIENNIAL STATEMENT 2015-02-01
130222006296 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110718002480 2011-07-18 BIENNIAL STATEMENT 2011-02-01
100330000194 2010-03-30 CERTIFICATE OF AMENDMENT 2010-03-30
100128001017 2010-01-28 CERTIFICATE OF CHANGE 2010-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804233 Americans with Disabilities Act - Other 2018-07-26 voluntarily
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 2018-07-26
Termination Date 2018-10-24
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name CLIF BAR & COMPANY
Role Defendant
1400770 Trademark 2014-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-06
Termination Date 2014-12-17
Date Issue Joined 2014-07-02
Pretrial Conference Date 2014-10-29
Section 1125
Status Terminated

Parties

Name KIND L.L.C.
Role Plaintiff
Name CLIF BAR & COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State