Name: | NEOSTRATA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2890641 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 307 COLLEGE RD EAST, PRINCETON, NJ, United States, 08540 |
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 |
Name | Role | Address |
---|---|---|
MARK D STEELE | Chief Executive Officer | 307 COLLEGE RD EAST, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2008-11-18 | Address | 307 COLLEGE RD EAST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2008-11-18 | Address | 307 COLLEGE RD EAST, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2003-04-03 | 2006-04-07 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-03 | 2006-04-07 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933907 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090413002755 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
081118002714 | 2008-11-18 | BIENNIAL STATEMENT | 2007-04-01 |
060407000052 | 2006-04-07 | CERTIFICATE OF CHANGE | 2006-04-07 |
050817002144 | 2005-08-17 | BIENNIAL STATEMENT | 2005-04-01 |
030403000770 | 2003-04-03 | APPLICATION OF AUTHORITY | 2003-04-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201801 | Americans with Disabilities Act - Other | 2022-03-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORTEGA |
Role | Plaintiff |
Name | NEOSTRATA COMPANY, INC. |
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 | 2020-12-10 |
Termination Date | 2021-04-02 |
Section | 1331 |
Status | Terminated |
Parties
Name | QUEZADA |
Role | Plaintiff |
Name | NEOSTRATA COMPANY, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State