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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3131 Newmark Drive, Suite 300, Miamisburg, OH, United States, 45342 |
Name | Role | Address |
---|---|---|
JAME ZHOU | Chief Executive Officer | 120 ROYALL ST, SUITE 101, CANTON, MA, United States, 02021 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500280 | Patent | 2005-04-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISHER-PRICE, INC. |
Role | Plaintiff |
Name | EVENFLO COMPANY, 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 | 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 |
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 |
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