Search icon

CANOPY GROWTH USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANOPY GROWTH USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2019 (6 years ago)
Entity Number: 5667012
ZIP code: 19801
County: Broome
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2023-05-01 2023-12-18 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2019-12-05 2023-05-01 Address 595 PACIFIC AVE, 4TH FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218002926 2023-12-18 BIENNIAL STATEMENT 2023-12-18
230501005990 2023-05-01 BIENNIAL STATEMENT 2021-12-01
191205000729 2019-12-05 APPLICATION OF AUTHORITY 2019-12-05

Court Cases

Court Case Summary

Filing Date:
2022-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GUERRERO
Party Role:
Plaintiff
Party Name:
CANOPY GROWTH USA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
COINTREAU CORPORATION,
Party Role:
Plaintiff
Party Name:
CANOPY GROWTH USA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CANOPY GROWTH USA, LLC
Party Role:
Plaintiff
Party Name:
GO FARM HEMP, LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State