Search icon

SANDOZ INC.

Headquarter

Company Details

Name: SANDOZ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935375
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 COLLEGE ROAD WEST, PRINCETON, NJ, United States, 08540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SANDOZ INC., FLORIDA 820864 FLORIDA

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
KEREN HARUVI Chief Executive Officer 100 COLLEGE ROAD WEST, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-31 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2015-07-16 2019-07-08 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2011-07-06 2015-07-16 Address 506 CARNEIGIE CENTER, SUITE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2009-07-28 2011-07-06 Address 506 CARNEGIE CENTER, STE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-07-28 Address 506 CARNEGIE CTR STE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2005-07-05 2007-08-14 Address 506 CARNEGIE CTR STE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2005-07-05 2015-07-16 Address 506 CARNEGIE CTR STE 400, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2003-07-28 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-07-28 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001089 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210714002577 2021-07-14 BIENNIAL STATEMENT 2021-07-14
201110000055 2020-11-10 CERTIFICATE OF AMENDMENT 2020-11-10
190708060220 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703006114 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150716006202 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130705006017 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110706002423 2011-07-06 BIENNIAL STATEMENT 2011-07-01
090728003104 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070814002134 2007-08-14 BIENNIAL STATEMENT 2007-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOROCEL 72287103 1967-12-18 861231 1968-12-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements FOROCEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DYESTUFFS FOR DYEING AND PRINTING MIXTURES OF POLYESTER AND CELLULOSIC FIBERS
International Class(es) 002
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 30, 1967
Use in Commerce Nov. 30, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 RTE. 10 EAST HANOVER, NEW JERSEY UNITED STATES 07936
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-19
SANYLEN 72277477 1967-08-03 853473 1968-07-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SANYLEN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PIGMENTS FOR THE DYEING OF POLYOLEFIN MATERIALS IN THE MASSE
International Class(es) 002
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 19, 1967
Use in Commerce Jul. 19, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 ROUTE 10 EAST HANOVER, NEW JERSEY UNITED STATES 07936
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
HISTAY 72269691 1967-04-20 859583 1968-11-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements HISTAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ANTIHISTAMINE
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 17, 1967
Use in Commerce Apr. 17, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 ROUTE 10 HANOVER, NEW JERSEY UNITED STATES 07936
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-06
RELCACID 72246200 1966-05-20 821845 1967-01-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-04-10

Mark Information

Mark Literal Elements RELCACID
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RANGE OF FAST BRIGHTENING DYESTUFF FOR USE IN LEATHER FINISHING
International Class(es) 002
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 02, 1966
Use in Commerce May 02, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 ROUTE 10 HANOVER, N.J.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-04-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-30
DRIMAFON 72239662 1966-02-25 825161 1967-03-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-06-07

Mark Information

Mark Literal Elements DRIMAFON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DYESTUFF FOR GENERAL INDUSTRIAL USE
International Class(es) 002
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 20, 1966
Use in Commerce Jan. 20, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 ROUTE 10 HANOVER, N.J.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-06-07 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-30
XYLENE 72238302 1966-02-07 817628 1966-11-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-02-01

Mark Information

Mark Literal Elements XYLENE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ACID DYES
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 10, 1925
Use in Commerce Jan. 10, 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 59 ROUTE 10 HANOVER, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-02-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
FORONTHRENE 72221639 1965-06-21 809087 1966-05-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-13

Mark Information

Mark Literal Elements FORONTHRENE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DYESTUFF
International Class(es) 002
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 03, 1965
Use in Commerce Jun. 03, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address ROUTE 10 HANOVER, N.J.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
MELLAMETER 72191443 1964-04-17 783618 1965-01-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-04-19

Mark Information

Mark Literal Elements MELLAMETER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DISPENSING PUMP WHICH DISPENSES 25 MILLIGRAMS OF LIQUID ON EACH ACTUATION AFTER PRIMING
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 23, 1964
Use in Commerce Mar. 23, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address ROUTE 10 HANOVER, N.J.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-04-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
OMBROPHOB 72114882 1961-03-03 727151 1962-02-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-18

Mark Information

Mark Literal Elements OMBROPHOB
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WATERPROOFING AGENT FOR TEXTILES, PAPER AND LEATHER FOR INDUSTRIAL PURPOSES
International Class(es) 007
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 20, 1960
Use in Commerce Apr. 20, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address 61-63 VAN DAM ST. NEW YORK 13, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
1 SCRIPT WON 72071307 1959-04-10 710454 1961-01-31
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-02-09
Date Cancelled 2002-02-09

Mark Information

Mark Literal Elements 1 SCRIPT WON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Pharmaceuticals in Tablet and Ampul Form-Namely, Hypnotics, Analgesics, Cardiodiuretics, Sedatives, Laxatives, Antacids, Oxytocics, Anticonvulsants, Antihistaminic Preparations, Tranquilizers, and Nutritional Dietary Supplements
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 24, 1958
Use in Commerce Jan. 24, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ INC.
Owner Address ROUTE 10 HANOVER, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 919-755-6096
Phone 919-755-2109
Correspondent e-mail mtepper@wcsr.com
Correspondent Name/Address MAURY M TEPPER III, WOMBLE CARLYLE SANDRIDGE & RICE PLLC, PO BOX 831, RALEIGH, NORTH CAROLINA UNITED STATES 27602
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-12-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-12-06 PAPER RECEIVED
2002-02-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-01-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-09-14
MELLARIL 72057926 1958-08-26 687095 1959-10-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-05-11

Mark Information

Mark Literal Elements MELLARIL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For MEDICINAL PREPARATION RECOMMENDED FOR USE AS A TRANQUILIZER
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 30, 1958
Use in Commerce Jul. 30, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address ROUTE 10 HANOVER, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2000-05-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1979-10-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
BEPHAN 72036809 1957-09-06 666503 1958-09-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-08

Mark Information

Mark Literal Elements BEPHAN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For MEDICINAL PREPARATION RECOMMENDED FOR TREATMENT OF HYPERACIDITY AND GASTRIC ULCERS
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 28, 1957
Use in Commerce Aug. 28, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANDOZ, INC.
Owner Address ROUTE 10 HANOVER, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-08 EXPIRED SEC. 9
1978-09-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
GLYSENNID 71450747 1942-02-04 395669 1942-06-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-03-08
Date Cancelled 2003-03-08

Mark Information

Mark Literal Elements GLYSENNID
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Medicinal Preparation Recommended for Use as a Laxative and for Regulatory Effect in Constipation
International Class(es) 005
U.S Class(es) 006 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 28, 1942
Use in Commerce Jan. 28, 1942

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Sandoz, Inc.
Owner Address Hanover, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-03-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1982-06-02 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1982-06-02 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005568 Other Contract Actions 2020-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-20
Termination Date 2020-08-10
Section 1332
Status Terminated

Parties

Name SANDOZ INC.
Role Plaintiff
Name CEDIPROF, INC.
Role Defendant
1303287 Patent 2013-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2013-10-18
Section 0145
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1205082 Patent 2012-06-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-28
Termination Date 2014-01-08
Date Issue Joined 2012-08-13
Trial Begin Date 2013-09-23
Trial End Date 2013-10-15
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1805691 Other Contract Actions 2018-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2018-06-22
Termination Date 2019-05-02
Date Issue Joined 2018-09-26
Pretrial Conference Date 2018-12-17
Section 1332
Status Terminated

Parties

Name SANDOZ INC.
Role Plaintiff
Name LABORATORIOS LEON FARMA,
Role Defendant
0900050 Personal Injury - Product Liability 2009-01-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-07
Termination Date 2009-10-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name TUROFF
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1208318 Patent 2012-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-14
Termination Date 2015-03-23
Date Issue Joined 2013-02-14
Section 2201
Status Terminated

Parties

Name ENDO PHARMACEUTICALS IN,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0910112 Patent 2010-08-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-26
Termination Date 2013-07-19
Date Issue Joined 2010-08-26
Section 0145
Status Terminated

Parties

Name TEVA PHARMACEUTICALS US,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0601009 Other Contract Actions 2006-02-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-09
Termination Date 2006-04-13
Section 1331
Sub Section BC
Status Terminated

Parties

Name QK HEALTHCARE, INC.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
2308293 Health Care / Pharma 2023-11-08 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-08
Termination Date 2024-01-18
Section 1332
Sub Section PL
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1206154 Securities, Commodities, Exchange 2012-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-10
Termination Date 2013-08-08
Pretrial Conference Date 2013-01-24
Section 0078
Status Terminated

Parties

Name SHAREHOLDER REPRESENTATIVE SER
Role Plaintiff
Name SANDOZ INC.
Role Defendant
2306104 Health Care / Pharma 2023-07-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 7
Filing Date 2023-07-15
Termination Date 2024-06-18
Pretrial Conference Date 2023-08-30
Section 1442
Status Terminated

Parties

Name NIAGARA COUNTY, NEW YOR,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0905210 Patent 2009-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-03
Termination Date 2010-04-27
Date Issue Joined 2009-07-01
Section 0271
Status Terminated

Parties

Name TAKEDA PHARMACEUTICAL C,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1104694 Patent 2011-07-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-07
Termination Date 2014-01-08
Date Issue Joined 2012-02-29
Trial Begin Date 2013-09-23
Trial End Date 2013-10-15
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0910112 Patent 2009-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-10
Termination Date 2010-08-26
Section 0145
Status Terminated

Parties

Name TEVA PHARMACEUTICALS US,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1606052 Real Property Product Liability 2016-11-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-01
Termination Date 2017-04-03
Date Issue Joined 2016-11-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name CHAMBERS,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1207582 Patent 2012-10-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-10
Termination Date 2014-01-08
Date Issue Joined 2012-08-13
Trial Begin Date 2013-09-23
Trial End Date 2013-10-15
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA LP,
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0909217 Patent 2009-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-05
Termination Date 2011-08-16
Date Issue Joined 2010-07-01
Section 0145
Status Terminated

Parties

Name NOVO NORDISK INC.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0601222 Patent 2006-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-16
Termination Date 2006-07-05
Date Issue Joined 2006-03-09
Section 1338
Sub Section PT
Status Terminated

Parties

Name SANDOZ INC.
Role Plaintiff
Name PFIZER INC.
Role Defendant
1200897 Patent 2012-02-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2014-01-08
Date Issue Joined 2012-02-29
Trial Begin Date 2013-09-23
Trial End Date 2013-10-15
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
1307776 Patent 2013-11-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-01
Termination Date 2014-01-08
Date Issue Joined 2013-12-26
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name SANDOZ INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State