Search icon

LEXMARK INTERNATIONAL, INC.

Company Details

Name: LEXMARK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1990 (34 years ago)
Entity Number: 1496516
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 740 West New Circle, Lexington, KY, United States, 40550

Contact Details

Phone +1 212-880-2835

DOS Process Agent

Name Role Address
LEXMARK INTERNATIONAL, INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
ALLEN WAUGERMAN Chief Executive Officer 740 WEST NEW CIRCLE, LEXINGTON, KY, United States, 40550

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 740 WEST NEW CIRCLE, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 740 NEW CIRCLE RD, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-10 Address 740 NEW CIRCLE RD, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-20 2020-12-22 Address 740 NEW CIRCLE RD, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
2016-12-15 2018-12-20 Address 740 NEW CIRCLE RD, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
2011-03-17 2016-12-15 Address 740 NEW CIRCLE RD, LEXINGTON, KY, 40550, USA (Type of address: Chief Executive Officer)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001921 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221202001896 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201222060087 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-18731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006515 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161215006176 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141201006381 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006161 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110317003087 2011-03-17 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200414 Trademark 2002-01-17 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 Exempt
Office 1
Filing Date 2002-01-17
Termination Date 2002-07-17
Section 0044
Status Terminated

Parties

Name LEXMARK INTERNATIONAL, INC.
Role Plaintiff
Name LASERTONE CORPORATION
Role Defendant
0303796 Other Contract Actions 2003-08-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-04
Termination Date 2004-09-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name DISCOVER GROUP, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State