Search icon

CYTOSPORT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL DEL POZZO Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509081 Personal Injury - Product Liability 2015-11-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-18
Termination Date 2016-12-14
Pretrial Conference Date 2016-04-13
Section 0301
Status Terminated

Parties

Name BAUTISTA
Role Plaintiff
Name CYTOSPORT, INC.
Role Defendant
1000890 Trademark 2010-11-08 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 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