Search icon

AVENTIS PHARMACEUTICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENTIS PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3137020
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 55 CORPORATE DRIVE, BRIDGEWATER, NJ, United States, 08807
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
GREGORY IRACE Chief Executive Officer 55 CORPORATE DRIVE, BRIDGEWATER, NJ, United States, 08807

Filings

Filing Number Date Filed Type Effective Date
DP-1973593 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
081203002973 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070425003151 2007-04-25 BIENNIAL STATEMENT 2006-12-01
041213000932 2004-12-13 APPLICATION OF AUTHORITY 2004-12-13

Court Cases

Court Case Summary

Filing Date:
2012-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
AVENTIS PHARMACEUTICALS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Defendant
Party Name:
AVENTIS PHARMACEUTICALS INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
HEALTH INSURANCE PLAN OF NEW Y
Party Role:
Plaintiff
Party Name:
AVENTIS PHARMACEUTICALS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State