Search icon

MALLINCKRODT LLC

Company Details

Name: MALLINCKRODT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4176143
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MALLINCKRODT LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000294 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002857 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060406 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-59274 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59275 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007027 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006674 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140102006322 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111213000828 2011-12-13 APPLICATION OF AUTHORITY 2011-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303286 Patent 2013-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2013-12-19
Date Issue Joined 2013-06-28
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name MALLINCKRODT LLC
Role Defendant
1901564 Other Statutory Actions 2019-02-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-02-19
Termination Date 2019-03-04
Section 1331
Status Terminated

Parties

Name PEOPLE OF THE STATE OF NEW YOR
Role Plaintiff
Name MALLINCKRODT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State