Search icon

GOJO INDUSTRIES, INC.

Company Details

Name: GOJO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2021 (4 years ago)
Entity Number: 6453449
ZIP code: 10005
County: Kings
Place of Formation: Ohio
Foreign Legal Name: GOJO INDUSTRIES, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One GOJO Plaza, Akron, OH, United States, 44311

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CAREY F JAROS Chief Executive Officer P.O. BOX 991, AKRON, OH, United States, 44309

History

Start date End date Type Value
2022-04-08 2023-08-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003960 2023-08-23 BIENNIAL STATEMENT 2023-08-01
220408000115 2021-08-02 APPLICATION OF AUTHORITY 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001530 Other Fraud 2020-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-24
Termination Date 2020-06-29
Section 1332
Sub Section FR
Status Terminated

Parties

Name DIBARTOLO
Role Plaintiff
Name GOJO INDUSTRIES, INC.
Role Defendant
1502946 Other Fraud 2015-04-15 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-15
Termination Date 2020-11-12
Date Issue Joined 2015-06-08
Pretrial Conference Date 2015-07-09
Section 1125
Status Terminated

Parties

Name INNOVATIVE BIODEFENSE, ,
Role Defendant
Name GOJO INDUSTRIES, INC.
Role Plaintiff
2000888 Other Fraud 2020-02-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-01
Termination Date 2020-10-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name GONZALEZ,
Role Plaintiff
Name GOJO INDUSTRIES, INC.
Role Defendant
2206727 Other Contract Actions 2022-08-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-08
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name URTHTECH LLC ,
Role Plaintiff
Name GOJO INDUSTRIES, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State