Search icon

COASTAL PET PRODUCTS, INC.

Company Details

Name: COASTAL PET PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4184978
ZIP code: 44601
County: New York
Place of Formation: Ohio
Address: 911 LEADWAYAVE, ALLIANCE, OH, United States, 44601
Principal Address: 911 LEADWAY AVE, ALLIANCE, OH, United States, 44601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 LEADWAYAVE, ALLIANCE, OH, United States, 44601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES G STOUT Chief Executive Officer 911 LEADWAY AVE, ALLIANCE, OH, United States, 44601

History

Start date End date Type Value
2014-10-09 2018-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-09 2018-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-06 2014-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-06 2014-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319000180 2018-03-19 CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY 2018-03-19
141009000338 2014-10-09 CERTIFICATE OF CHANGE 2014-10-09
140311002396 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120106000107 2012-01-06 APPLICATION OF AUTHORITY 2012-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700762 Patent 2007-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-02-22
Termination Date 2007-07-16
Date Issue Joined 2007-05-15
Section 0145
Status Terminated

Parties

Name FOUR PAWS PRODUCTS, LTD.
Role Plaintiff
Name COASTAL PET PRODUCTS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State