Search icon

ALEX AND ANI, INC.

Branch

Company Details

Name: ALEX AND ANI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2005 (20 years ago)
Date of dissolution: 09 Jun 2015
Branch of: ALEX AND ANI, INC., Rhode Island (Company Number 000135520)
Entity Number: 3157894
ZIP code: 12207
County: New York
Place of Formation: Rhode Island
Principal Address: 2000 CHAPEL VIEW BLVD., SUITE 360, CRANSTON, RI, United States, 02920
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAROLYN A RAFAELIAN Chief Executive Officer 2000 CHAPEL VIEW BLVD., SUITE 360, CRANSTON, RI, United States, 02920

DOS Process Agent

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

History

Start date End date Type Value
2007-03-09 2013-02-12 Address 115 PETTACONSETT AVE, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer)
2007-03-09 2013-02-12 Address 115 PETTACONSETT AVE, CRANSTON, RI, 02920, USA (Type of address: Principal Executive Office)
2005-02-01 2015-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-01 2015-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609000072 2015-06-09 SURRENDER OF AUTHORITY 2015-06-09
150205006225 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130212006310 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110302002138 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090204002390 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070309002763 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050201000011 2005-02-01 APPLICATION OF AUTHORITY 2005-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107154 Patent 2011-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2011-10-12
Termination Date 2011-12-06
Section 1051
Status Terminated

Parties

Name ALEX AND ANI, INC.
Role Plaintiff
Name CASTANEDA,
Role Defendant
1004590 Patent 2010-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2010-06-11
Termination Date 2012-01-30
Date Issue Joined 2010-08-04
Section 0145
Status Terminated

Parties

Name ALEX AND ANI, INC.
Role Plaintiff
Name MAX & CHLOE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State