Name: | NEW CHAPTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3229041 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, United States, 05301 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
BLAINE STREISAND | Chief Executive Officer | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, United States, 05301 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-30 | 2023-07-30 | Address | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-07-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-07-31 | 2023-07-30 | Address | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer) |
2017-07-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-07-13 | 2019-07-31 | Address | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer) |
2013-03-13 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-03-13 | 2017-07-25 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-10-25 | 2015-07-13 | Address | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2012-10-25 | Address | 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230730000167 | 2023-07-30 | BIENNIAL STATEMENT | 2023-07-01 |
210730001544 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
SR-114115 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114114 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190731060061 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
170725006159 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
150713006228 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130722006489 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
130313000907 | 2013-03-13 | CERTIFICATE OF CHANGE | 2013-03-13 |
121025002276 | 2012-10-25 | AMENDMENT TO BIENNIAL STATEMENT | 2011-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003029 | Other Personal Injury | 2000-05-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN |
Role | Plaintiff |
Name | NEW CHAPTER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-08-12 |
Termination Date | 2010-07-14 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | WALDMAN |
Role | Plaintiff |
Name | NEW CHAPTER, 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-24 |
Termination Date | 1900-01-01 |
Section | 1125 |
Status | Pending |
Parties
Name | NEW CHAPTER, INC. |
Role | Plaintiff |
Name | ADVANCED NUTRITION BY Z, |
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 | 2020-12-11 |
Termination Date | 2021-04-05 |
Section | 1331 |
Status | Terminated |
Parties
Name | GRACIANO |
Role | Plaintiff |
Name | NEW CHAPTER, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State