Search icon

TRISH MCEVOY LTD.

Company Details

Name: TRISH MCEVOY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715213
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 430 COMMERCE BLVD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 COMMERCE BLVD, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
TRISH MCEVOY Chief Executive Officer 5 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5 EAST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 5 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-07 2023-08-01 Address 430 COMMERCE BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2014-08-07 2023-08-01 Address 430 COMMERCE BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2006-05-22 2014-08-07 Address 491 EDWARD BESS DR, ELMWOOD PARK, NJ, 07407, USA (Type of address: Principal Executive Office)
2006-05-22 2014-08-07 Address 491 EDWARD BESS DR, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000623 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220309000159 2022-03-09 BIENNIAL STATEMENT 2021-08-01
210625000160 2021-06-25 BIENNIAL STATEMENT 2021-06-25
140807002136 2014-08-07 BIENNIAL STATEMENT 2013-08-01
060522003023 2006-05-22 BIENNIAL STATEMENT 2005-08-01
011220000335 2001-12-20 CERTIFICATE OF CHANGE 2001-12-20
A959859-2 1983-03-15 CERTIFICATE OF AMENDMENT 1983-03-15
A796129-3 1981-09-09 CERTIFICATE OF AMENDMENT 1981-09-09
A787490-4 1981-08-05 CERTIFICATE OF INCORPORATION 1981-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307122 Patent 2003-09-12 settled
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 2003-09-12
Termination Date 2004-05-10
Date Issue Joined 2003-11-21
Section 0145
Status Terminated

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name ACI, INC.
Role Defendant
0111657 Patent 2001-12-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-21
Termination Date 2002-03-19
Section 0271
Status Terminated

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name NEW KINGDOM, INC.
Role Defendant
1607549 Trademark 2016-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-27
Termination Date 2016-12-02
Section 0044
Status Terminated

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name TOO FACED COSMETICS, LLC
Role Defendant
9904017 Marine Contract Actions 1999-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-03
Termination Date 2000-04-10
Date Issue Joined 1999-09-24
Pretrial Conference Date 1999-10-20
Section 1300

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name "THE M/V ""APL JAPAN"", "
Role Defendant
9911606 Marine Contract Actions 1999-11-29 settled
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 1999-11-29
Termination Date 2000-04-10
Date Issue Joined 1999-12-22
Section 1300

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name MITSUI O.S.K. LINES
Role Defendant
9904849 Patent 1999-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-06
Termination Date 2000-05-01
Date Issue Joined 1999-11-09
Pretrial Conference Date 2000-03-31
Section 0271

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name LEVINE & ASSOCIATES,
Role Defendant
1906869 Americans with Disabilities Act - Other 2019-07-23 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 2019-07-23
Termination Date 2019-10-24
Section 1331
Sub Section CV
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name TRISH MCEVOY LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State