Name: | CYTOSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2019 (6 years ago) |
Entity Number: | 5639578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL DEL POZZO | Chief Executive Officer | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 555 W MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-17 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006283 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002916 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191017000072 | 2019-10-17 | APPLICATION OF AUTHORITY | 2019-10-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1509081 | Personal Injury - Product Liability | 2015-11-18 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAUTISTA |
Role | Plaintiff |
Name | CYTOSPORT, 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 | 2010-11-08 |
Termination Date | 2011-01-21 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | IOVATE HEALTH SCIENCES INTERNA |
Role | Plaintiff |
Name | CYTOSPORT, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State