Name: | CANON MEDICAL SYSTEMS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1989 (36 years ago) |
Entity Number: | 1345681 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | California |
Principal Address: | 2441 MICHELLE DR, TUSTIN, CA, United States, 92780 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YUJI HAMADA | Chief Executive Officer | 2441 MICHELLE DR, PO BOX 2068, TUSTIN, CA, United States, 92781 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 2441 MICHELLE DR, PO BOX 2068, TUSTIN, CA, 92781, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-15 | 2023-04-06 | Address | 2441 MICHELLE DR, PO BOX 2068, TUSTIN, CA, 92781, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-19 | 2019-04-15 | Address | 2441 MICHELLE DR, PO BOX 2068, TUSTIN, CA, 92781, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2016-04-19 | Address | PO BOX 2068, TUSTIN, CA, 92781, USA (Type of address: Chief Executive Officer) |
2009-06-05 | 2013-05-21 | Address | 2441 MICHELEE DRIVE, TUSTIN, CA, 92781, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2009-06-05 | Address | 2441 MICHELLE DR, TUSTIN, CA, 92780, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2003-05-22 | Address | 2441 MICHELLE DR, TUSTIN, CA, 92780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001828 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210401061593 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060562 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-17624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180105000435 | 2018-01-05 | CERTIFICATE OF AMENDMENT | 2018-01-05 |
170508006416 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
160419006321 | 2016-04-19 | BIENNIAL STATEMENT | 2015-04-01 |
130521006380 | 2013-05-21 | BIENNIAL STATEMENT | 2013-04-01 |
090605002891 | 2009-06-05 | BIENNIAL STATEMENT | 2009-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405061 | Other Contract Actions | 2024-07-22 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANON MEDICAL SYSTEMS USA, INC. |
Role | Plaintiff |
Name | AMERICAN CARDIOLOGY LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-03-11 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | CANON MEDICAL SYSTEMS USA, INC. |
Role | Plaintiff |
Name | PARKHILL IMAGING, LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 747000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-10-09 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | CANON MEDICAL SYSTEMS USA, INC. |
Role | Plaintiff |
Name | DLC MEDICAL, LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1527000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-07-03 |
Termination Date | 2024-07-29 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CANON MEDICAL SYSTEMS USA, INC. |
Role | Plaintiff |
Name | AM ACQUISITION I, LLC |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State