Search icon

ARDENE USA INC.

Company Details

Name: ARDENE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163819
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2915 OGLETOWN ROAD, #2284, NEWARK, DE, United States, 19713

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DERVISHIAN Chief Executive Officer 2915 OGLETOWN RD, #2284, NEWARK, DE, United States, 19713

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 2915 OGLETOWN RD, #2284, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2575 BOUL. PITFIELD, MONTREAL, CAN (Type of address: Chief Executive Officer)
2019-06-26 2023-06-01 Address 2575 BOUL. PITFIELD, MONTREAL, CAN (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-30 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
230601004395 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210908001547 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190626060249 2019-06-26 BIENNIAL STATEMENT 2019-06-01
SR-107961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630000450 2017-06-30 APPLICATION OF AUTHORITY 2017-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901293 Americans with Disabilities Act - Other 2019-03-05 voluntarily
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 2019-03-05
Termination Date 2019-08-21
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name ARDENE USA INC.
Role Defendant
2311270 Patent 2023-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-28
Termination Date 2024-01-17
Section 0271
Status Terminated

Parties

Name AML IP, LLC
Role Plaintiff
Name ARDENE USA INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State