arrow left
arrow right
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
  • Dan Albasry as Trustee of the Estate of Newal Al Saad, Firas Mohammad v. Barretts Minerals Inc., Beacon Cmp Corp., Brenntag North America Inc. (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Brenntag Specialties Llc (Individually And As Successor To Minerals And Pigment Solutions Inc., Successor To Whittaker, Clark & Daniels Inc.);, Charles B. Chrystal Company Inc.;, Colgate Palmolive Co.;, Glaxosmithkline Consumer Healthcare Holdings (Us) Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Glaxosmithkline Llc (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Gsk Consumer Health Inc. (Individually, D/B/A And As Successor To Yardley Of London, Yardley Of London Ltd., Yardley Of London (U.S.) Llc, Smithkline Beecham Plc And Beecham Group Llc);, Lornamead Inc. (Individually And As Successor To Lornamead Acquisitions Ltd. And Lornamead Brands Inc., D/B/A Yardley Of London A/K/A Yardley);, Pfizer Inc., Port Jervis Laboratories Inc. (F/K/A Kolmar Laboratories Inc.);, The Procter & Gamble Co. (Individually, D/B/A, And As Successor To Yardley Of London Ltd., Yardley Of London A/K/A Yardley, Yardley Of London Inc., And Yardley Of London (U.S.) Llc));, Whittaker, Clark & Daniels Inc. (Individually, D/B/A, And Successor To Charles Mathieu Inc. (D/B/A Charles Mathieu & Co. And Chas. Mathieu Inc.), American Talc Company Inc., Metropolitan Talc Company Inc., Imperial Products Co. Inc., And Resource Processo, Yardley Of London Inc. (F/K/A Lentheric Inc. And Lentheric Distributors Inc.);, Yardley Of London Ltd.,, Conopco Inc. (Individually, Doing Business As, And As Successor To Elizabeth Arden Inc. And Evyan Perfumes Inc., Parfums International And Idea Fragrances Co.)Torts - Asbestos document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 EXHIBIT 47 FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: BARRETTS MINERALS INC. DOS ID: 1668192 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 1304 BCL - BUSINESS CORPORATION LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 09/24/1992 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 09/24/1992 INACTIVE DATE: FOREIGN FORMATION DATE: 08/07/1992 STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 09/30/2024 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C T CORPORATION SYSTEM Address: 622 3RD AVE FL 38, NEW YORK, NY, UNITED STATES, 10017 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: DANIEL JOSEPH MONAGLE Address: 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, UNITED STATES, 10017 Principal Executive Office Address Address: 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, UNITED STATES, 10017 Registered Agent Name and Address Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, 10005 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: BRENNTAG SPECIALTIES, INC. DOS ID: 3549482 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 1304 BCL - BUSINESS CORPORATION LAW ENTITY STATUS: INACTIVE DATE OF INITIAL DOS FILING: 07/30/2007 REASON FOR STATUS: TERMINATED EFFECTIVE DATE INITIAL FILING: 07/30/2007 INACTIVE DATE: 01/27/2020 FOREIGN FORMATION DATE: 12/09/2003 STATEMENT STATUS: NOT REQUIRED COUNTY: SUFFOLK NEXT STATEMENT DUE DATE: 07/31/2021 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: BRENNTAG SPECIALTIES, INC. Address: 28 LIBERTY ST., NEW YORK, NY, UNITED STATES, 10005 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: KIMBERLY DELSORDO Address: 1 CRAGWOOD ROAD,SUITE 302, SOUTH PLAINFIELD, NJ, UNITED STATES, 07080 Principal Executive Office Address Address: 1 CRAGWOOD ROAD,SUITE 302, SOUTH PLAINFIELD, NJ, UNITED STATES, 07080 Registered Agent Name and Address Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, 10005 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: CHARLES B. CHRYSTAL COMPANY, INC. DOS ID: 16095 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: DOMESTIC BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 06/21/1921 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 06/21/1921 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: PAST DUE DATE COUNTY: WESTCHESTER NEXT STATEMENT DUE DATE: 06/30/2021 JURISDICTION: NEW YORK, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: CHARLES B. CHRYSTAL COMPANY, INC. Address: 89 COACHLIGHT CIRCLE, PROSPECT, CT, UNITED STATES, 06712 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: BOHDAN E PRYBYLA Address: 89 COACHLIGHT CIRCLE, PROSPECT, CT, UNITED STATES, 06712 Principal Executive Office Address Address: 89 COACHLIGHT CIRCLE, PROSPECT, CT, UNITED STATES, 06712 Registered Agent Name and Address Name: Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share CAP 0 $200,000.00000 FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: COLGATE-PALMOLIVE COMPANY DOS ID: 5062 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 01/02/1924 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 01/02/1924 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 01/31/2024 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: COLGATE-PALMOLIVE COMPANY Address: 28 LIBERTY STREET, NEW YORK, NY, UNITED STATES, 10005 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: NOEL R. WALLACE Address: C/O COLGATE-PALMOLIVE COMPANY, 300 PARK AVENUE, NEW YORK, NY, UNITED STATES, 10022 Principal Executive Office Address Address: C/O COLGATE-PALMOLIVE COMPANY, 300 PARK AVENUE, NEW YORK, NY, UNITED STATES, 10022 Registered Agent Name and Address Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, 10005 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: CONOPCO, INC. DOS ID: 28986 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: DOMESTIC BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 05/11/1880 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 05/11/1880 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 05/31/2024 JURISDICTION: NEW YORK, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, UNITED STATES, 10005 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: FABIAN GARCIA Address: 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, UNITED STATES, 07632 Principal Executive Office Address Address: 700 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, UNITED STATES, 07632 Registered Agent Name and Address Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, 10005 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share PAR VALUE 200,000 $1.00000 FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: GLAXOSMITHKLINE CONSUMER HEALTHCARE DOS ID: 4819733 HOLDINGS (US) LLC FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 802 LLC - LIMITED LIABILITY COMPANY LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 09/15/2015 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 09/15/2015 INACTIVE DATE: FOREIGN FORMATION DATE: 01/26/2015 STATEMENT STATUS: CURRENT COUNTY: ALBANY NEXT STATEMENT DUE DATE: 09/30/2023 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C/O CORPORATION SERVICE COMPANY Address: 80 STATE STREET, ALBANY, NY, UNITED STATES, 12207 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: Address: Principal Executive Office Address Address: Registered Agent Name and Address Name: Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: GLAXOSMITHKLINE LLC DOS ID: 4051131 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 802 LLC - LIMITED LIABILITY COMPANY LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 02/04/2011 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 02/04/2011 INACTIVE DATE: FOREIGN FORMATION DATE: 10/27/2009 STATEMENT STATUS: CURRENT COUNTY: ALBANY NEXT STATEMENT DUE DATE: 02/28/2025 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C/O CORPORATION SERVICE COMPANY Address: 80 STATE STREET, ALBANY, NY, UNITED STATES, 12207 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: Address: Principal Executive Office Address Address: Registered Agent Name and Address Name: Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: GSK CONSUMER HEALTH, INC. DOS ID: 3450333 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 1304 BCL - BUSINESS CORPORATION LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 12/15/2006 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 12/15/2006 INACTIVE DATE: FOREIGN FORMATION DATE: 12/20/1994 STATEMENT STATUS: CURRENT COUNTY: ALBANY NEXT STATEMENT DUE DATE: 12/31/2024 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C/O CORPORATION SERVICE COMPANY Address: 80 STATE STREET, ALBANY, NY, UNITED STATES, 12207 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: LISA PALEY Address: 184 LIBERTY CORNER ROAD, SUITE 200, WARREN, NJ, UNITED STATES, 07059 Principal Executive Office Address Address: 184 LIBERTY CORNER ROAD, SUITE 200, WARREN, NJ, UNITED STATES, 07059 Registered Agent Name and Address Name: CORPORATION SERVICE COMPANY Address: 80 STATE STREET, ALBANY, NY, 12207 - 2543 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: LORNAMEAD INC. DOS ID: 2839332 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 1304 BCL - BUSINESS CORPORATION LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 11/26/2002 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 11/26/2002 INACTIVE DATE: FOREIGN FORMATION DATE: 11/14/2002 STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 11/30/2024 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: C/O LEGAL DEPARTMENT Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, UNITED STATES, 10118 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: RANDY MARK SLOAN Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, UNITED STATES, 10118 Principal Executive Office Address Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, UNITED STATES, 10118 Registered Agent Name and Address Name: REGISTERED AGENT REVOKED Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: PFIZER INC. DOS ID: 69033 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 06/25/1951 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 06/25/1951 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 06/30/2023 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: PFIZER INC. Address: 28 LIBERTY ST., NEW YORK, NY, UNITED STATES, 10005 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: ALBERT BOURLA Address: 235 EAST 42ND STREET, NEW YORK, NY, UNITED STATES, 10017 - 5703 Principal Executive Office Address Address: 235 EAST 42ND STREET, NEW YORK, NY, UNITED STATES, 10017 - 5703 Registered Agent Name and Address Name: C T CORPORATION SYSTEM Address: 28 LIBERTY ST., NEW YORK, NY, 10005 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: PORT JERVIS LABORATORIES, INC. DOS ID: 34322 FOREIGN LEGAL NAME: PORT JERVIS LABORATORIES, INC. FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 07/09/1943 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: CURRENT COUNTY: ORANGE NEXT STATEMENT DUE DATE: 07/31/2023 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: CAPITOL SERVICES, INC. Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, UNITED STATES, 12205 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: WAYNE Address: 250 PEHLE AVE STE 1000, , SADDLE BROOK, NJ, UNITED STATES, 07663 Principal Executive Office Address Address: 20 WEST KING ST, PORT JERVIS, NY, UNITED STATES, 12771 Registered Agent Name and Address Name: Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: WHITTAKER, CLARK & DANIELS, INC. DOS ID: 3024090 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 1304 BCL - BUSINESS CORPORATION LAW ENTITY STATUS: INACTIVE DATE OF INITIAL DOS FILING: 03/10/2004 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 03/10/2004 INACTIVE DATE: 01/26/2011 FOREIGN FORMATION DATE: 12/08/1972 STATEMENT STATUS: NOT REQUIRED COUNTY: WESTCHESTER NEXT STATEMENT DUE DATE: 03/31/2012 JURISDICTION: NEW JERSEY, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: SMITH MAZURE DIRECTOR WILKINS YOUNG & YAGERMAN Address: ATTN: ANN ECCHER, 111 JOHN ST 20TH FLR, NEW YORK, NY, UNITED STATES, 10038 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: RAS R MEHTA Address: 100 1ST STAMFORD PL, STAMFORD, CT, UNITED STATES, 06902 Principal Executive Office Address Address: 100 FIRST STAMFORD PLACE, MAIL BOX #14, STAMFORD, CT, UNITED STATES, 06902 Registered Agent Name and Address Name: ANN ECCHER C/O SMITH MAZURE DIRECTOR WILKINS YOUNG & YAGERMAN Address: 111 JOHN STREET, 20TH FLOOR, NEW YORK, NY, 10038 Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Department of State Division of Corporations Entity Information Return to Results Return to Search ó°…€ Entity Details ENTITY NAME: YARDLEY OF LONDON, INC. DOS ID: 171900 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: FOREIGN BUSINESS CORPORATION DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: - ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 12/23/1968 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 12/23/1968 INACTIVE DATE: FOREIGN FORMATION DATE: 12/18/1968 STATEMENT STATUS: PAST DUE DATE COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 12/31/1970 JURISDICTION: DELAWARE, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Service of Process on the Secretary of State as Agent The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: LENTHERIC INC. Address: 40 W 57TH ST, NEW YORK, NY, UNITED STATES, 10019 Electronic Service of Process on the Secretary of State as agent: Not Permitted Chief Executive Officer's Name and Address Name: Address: Principal Executive Office Address Address: Registered Agent Name and Address Name: Address: Entity Primary Location Name and Address Name: Address: FILED: NEW YORK COUNTY CLERK 07/10/2023 10:29 PM INDEX NO. 190002/2023 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 07/10/2023 Farmcorpflag Is The Entity A Farm Corporation: NO Stock Information Share Value Number Of Shares Value Per Share