Search icon

YARBOROUGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YARBOROUGH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2007 (18 years ago)
Entity Number: 3604182
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-12-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071212000295 2007-12-12 APPLICATION OF AUTHORITY 2007-12-12

Court Cases

Court Case Summary

Filing Date:
2024-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THE PEOPLE OF THE STATE OF NEW
Party Role:
Plaintiff
Party Name:
YARBOROUGH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ANTETOKOUNMPO
Party Role:
Plaintiff
Party Name:
YARBOROUGH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
YARBOROUGH, INC.
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMACEUTICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State