Search icon

PEET'S COFFEE, INC.

Company Details

Name: PEET'S COFFEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4635968
ZIP code: 12260
County: New York
Place of Formation: Virginia
Principal Address: 1400 PARK AVE, EMERYVILLE, CA, United States, 94608
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ERIC LAUTERBACH Chief Executive Officer 1400 PARK AVE, EMERYVILLE, CA, United States, 94608

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1400 PARK AVE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1400 PARK AVE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-10-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-03 2024-10-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-03 2024-10-08 Address 1400 PARK AVE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2022-09-02 2024-09-03 Address 1400 PARK AVE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2022-09-02 2024-09-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-09-02 2024-09-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-09-01 2022-09-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-05-23 2022-09-02 Address 1400 PARK AVE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008002647 2024-09-26 CERTIFICATE OF CHANGE BY AGENT 2024-09-26
240903003193 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906001347 2022-09-06 BIENNIAL STATEMENT 2022-09-01
220902000144 2022-08-31 CERTIFICATE OF AMENDMENT 2022-08-31
200901061023 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190523060281 2019-05-23 BIENNIAL STATEMENT 2018-09-01
160930006213 2016-09-30 BIENNIAL STATEMENT 2016-09-01
141219000772 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
140915000156 2014-09-15 APPLICATION OF AUTHORITY 2014-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202209 Trademark 2022-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-03-17
Termination Date 2023-11-08
Date Issue Joined 2023-02-24
Section 1114
Status Terminated

Parties

Name NESPRESSO USA, INC.
Role Plaintiff
Name PEET'S COFFEE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State