Search icon

CENVET, INC.

Headquarter

Company Details

Name: CENVET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1979 (46 years ago)
Entity Number: 558731
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 400 E 66TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENVET, INC., CONNECTICUT 0204492 CONNECTICUT

DOS Process Agent

Name Role Address
CENVET, INC. DOS Process Agent 400 E 66TH ST, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
20180412020 2018-04-12 ASSUMED NAME CORP INITIAL FILING 2018-04-12
B456512-3 1987-02-11 CERTIFICATE OF AMENDMENT 1987-02-11
A577453-2 1979-05-22 CERTIFICATE OF INCORPORATION 1979-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000960 Fair Labor Standards Act 1990-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-20
Termination Date 1990-08-07
Date Issue Joined 1990-05-31
Pretrial Conference Date 1990-07-25
Section 202

Parties

Name DOLE, ELIZABETH
Role Plaintiff
Name CENVET, INC.
Role Defendant
9003514 Interstate Commerce 1990-05-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-23
Termination Date 1990-09-06

Parties

Name NORTH AMER VAN LINES
Role Plaintiff
Name CENVET, INC.
Role Defendant
9600815 Other Contract Actions 1996-02-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 470
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-02-23
Termination Date 1997-02-12
Section 1441

Parties

Name CENVET, INC.
Role Plaintiff
Name CIBA CORNING DIAGNOS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State