Search icon

FENWICK

Company Details

Name: FENWICK
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 02 Jul 1975 (50 years ago)
Date of dissolution: 02 Jul 1975
Entity Number: 373956
County: Blank
Place of Formation: California

Filings

Filing Number Date Filed Type Effective Date
20080321033 2008-03-21 ASSUMED NAME CORP INITIAL FILING 2008-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503226 Health Care / Pharma 2015-04-24 motion before trial
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2015-04-24
Termination Date 2016-07-29
Section 1332
Sub Section PL
Status Terminated

Parties

Name FENWICK
Role Plaintiff
Name BAYER HEALTHCARE PHARMA,
Role Defendant
0903352 Other Personal Injury 2009-03-24 settled
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 2009-03-24
Termination Date 2011-01-25
Section 4010
Sub Section 1
Status Terminated

Parties

Name FENWICK
Role Plaintiff
Name A. RUSSO WRECKING INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State