Search icon

EVENFLO COMPANY, INC.

Company Details

Name: EVENFLO COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3648855
ZIP code: 45342
County: New York
Place of Formation: Delaware
Address: 3131 Newmark Drive, Suite 300, Miamisburg, OH, United States, 45342
Principal Address: 3131 Newmark Drive, SUITE 300, MIAMISBURG, OH, United States, 45342

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 3131 Newmark Drive, Suite 300, Miamisburg, OH, United States, 45342

Chief Executive Officer

Name Role Address
JAME ZHOU Chief Executive Officer 120 ROYALL ST, SUITE 101, CANTON, MA, United States, 02021

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 120 ROYALL ST., SUITE # 101, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 120 ROYALL ST, SUITE 101, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 611 NORTH PARK AVENUE, APT 505, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-03-08 Address 120 ROYALL ST., SUITE # 101, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-12 2020-03-17 Address 225 BYERS ROAD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2016-03-17 2018-03-12 Address 530 HARRISON AVENUE, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2016-03-17 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-10 2016-03-17 Address 225 BYERS ROAD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308002115 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220314003645 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200317060312 2020-03-17 BIENNIAL STATEMENT 2020-03-01
SR-49478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312006065 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160317006088 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140326006076 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120510002098 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100422002917 2010-04-22 BIENNIAL STATEMENT 2010-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500280 Patent 2005-04-22 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 2005-04-22
Termination Date 2007-07-31
Date Issue Joined 2005-09-20
Section 0145
Status Terminated

Parties

Name FISHER-PRICE, INC.
Role Plaintiff
Name EVENFLO COMPANY, INC.
Role Defendant
2001000 Property Damage - Product Liabilty 2020-02-24 multi district litigation transfer
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-24
Termination Date 2020-06-03
Section 1332
Sub Section CT
Status Terminated

Parties

Name SCHNITZER
Role Plaintiff
Name EVENFLO COMPANY, INC.
Role Defendant
2109053 Americans with Disabilities Act - Other 2021-11-03 voluntarily
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 2021-11-03
Termination Date 2022-01-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name ESTEVEZ
Role Plaintiff
Name EVENFLO COMPANY, INC.
Role Defendant
0104495 Personal Injury - Product Liability 2001-07-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-07-03
Termination Date 2004-05-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name NEGRON,
Role Plaintiff
Name EVENFLO COMPANY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State