Search icon

VELCRO USA INC.

Company Details

Name: VELCRO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1979 (46 years ago)
Entity Number: 572997
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 95 Sundial Avenue, Manchester, NH, United States, 03103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GABRIELLA PARISSE Chief Executive Officer 95 SUNDIAL AVENUE, MANCHESTER, NH, United States, 03103

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 95 SUNDIAL AVENUE, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-07 2023-08-01 Address 95 SUNDIAL AVENUE, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1979-08-02 2015-07-21 Address 681 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-08-02 2015-07-21 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801006200 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230607003652 2023-06-07 BIENNIAL STATEMENT 2021-08-01
20200205020 2020-02-05 ASSUMED NAME CORP INITIAL FILING 2020-02-05
SR-9336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150721000151 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
A595463-5 1979-08-02 APPLICATION OF AUTHORITY 1979-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501528 Patent 1995-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-06
Termination Date 1995-07-31
Date Issue Joined 1995-07-10
Section 0271

Parties

Name NATIONAL MOLDING
Role Plaintiff
Name VELCRO USA INC.
Role Defendant
2003526 Assault, Libel, and Slander 2020-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-06
Termination Date 2021-08-16
Date Issue Joined 2021-01-12
Section 1332
Sub Section LB
Status Terminated

Parties

Name MODELLBAHN OTT HOBBIES, INC.
Role Plaintiff
Name VELCRO USA INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State