Search icon

DEDON INC.

Company Details

Name: DEDON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4065349
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 979 THIRD AVE, SUITE 1115, NEW YORK, NY, United States, 10022
Principal Address: 657 BRIGHAM ROAD, SUITE C, GREENSBORO, NC, United States, 27409

DOS Process Agent

Name Role Address
DEDON INC. DOS Process Agent 979 THIRD AVE, SUITE 1115, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONALD TERRELL Chief Executive Officer 104 FOXBROOK COURT, KING, NC, United States, 27021

History

Start date End date Type Value
2013-03-26 2015-03-10 Address 104 HOLLYWOOD BLVD, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer)
2011-03-09 2015-03-10 Address 76 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150310006011 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130326006226 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110309000915 2011-03-09 APPLICATION OF AUTHORITY 2011-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206897 Americans with Disabilities Act - Other 2022-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-11
Termination Date 2023-01-23
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name DEDON INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State