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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK DERVISHIAN | Chief Executive Officer | 2915 OGLETOWN RD, #2284, NEWARK, DE, United States, 19713 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901293 | Americans with Disabilities Act - Other | 2019-03-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISCHLER |
Role | Plaintiff |
Name | ARDENE USA INC. |
Role | Defendant |
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