Search icon

RICOH AMERICAS CORPORATION

Company Details

Name: RICOH AMERICAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1987 (38 years ago)
Date of dissolution: 04 Apr 2016
Entity Number: 1154462
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O LEGAL DEPARTMENT, 70 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355
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
MARTIN BRODIGAN Chief Executive Officer 70 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2013-07-25 2015-04-21 Address 5 DEDRIDK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-07-25 Address 5 DEDRIDK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-03-29 Address RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2005-04-06 2009-03-02 Address RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2001-03-23 2013-07-25 Address C/O LEGAL DEPARTMENT, 5 DEDRICK PLACE, W CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-15 2005-04-06 Address 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
1997-06-13 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-13 1999-06-15 Address 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-15932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160404000226 2016-04-04 CERTIFICATE OF TERMINATION 2016-04-04
150421006046 2015-04-21 BIENNIAL STATEMENT 2015-03-01
130725006057 2013-07-25 BIENNIAL STATEMENT 2013-03-01
110329002206 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003966 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070518000715 2007-05-18 CERTIFICATE OF AMENDMENT 2007-05-18
070323002767 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002461 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508331 Interstate Commerce 2015-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-22
Termination Date 2016-03-16
Date Issue Joined 2015-11-05
Section 1470
Sub Section 6
Status Terminated

Parties

Name RICOH AMERICAS CORPORATION
Role Plaintiff
Name NEW ENGLAND MOTOR FREIGHT, INC.
Role Defendant
1309073 Fair Labor Standards Act 2013-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2013-12-23
Termination Date 2015-05-06
Date Issue Joined 2014-03-21
Pretrial Conference Date 2014-03-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name RICOH AMERICAS CORPORATION
Role Defendant
0803253 Employee Retirement Income Security Act (ERISA) 2008-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
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 2008-08-12
Termination Date 2008-12-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 1,
Role Plaintiff
Name RICOH AMERICAS CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State