Search icon

HEIDELBERG USA, INC.

Company Details

Name: HEIDELBERG USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690978
ZIP code: 30144
County: Queens
Place of Formation: Delaware
Address: 1000 GUTENBERG DRIVE, KENNESAW, GA, United States, 30144
Principal Address: 1000 GUTENBERG DR, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1000 GUTENBERG DRIVE, KENNESAW, GA, United States, 30144

Chief Executive Officer

Name Role Address
CEDRIC MUENZING Chief Executive Officer 1000 GUTENBERG DR, KENNESAW, GA, United States, 30144

Agent

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1000 GUTENBERG DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2021-03-22 2025-01-02 Address 1000 GUTENBERG DRIVE, KENNESAW, GA, 30144, USA (Type of address: Service of Process)
2020-02-24 2025-01-02 Address 1000 GUTENBERG DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-15 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-07 2020-02-24 Address 1000 GUTENBERG DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2013-01-09 2015-01-07 Address 1000 GUTENBERG DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2005-02-16 2013-01-09 Address 1000 GUTENBERG DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-02-16 Address 1000 GUTENBERG DRIVE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
1999-10-20 2015-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102003110 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230206003103 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210322060230 2021-03-22 BIENNIAL STATEMENT 2021-01-01
200224060242 2020-02-24 BIENNIAL STATEMENT 2019-01-01
170117006797 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150115000849 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
150107006024 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006945 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110207002165 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090122002215 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304950 Contract Product Liability 2013-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2013-09-04
Termination Date 2014-09-03
Date Issue Joined 2013-11-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALPHA PACKAGING INDUSTRIES, INC.
Role Plaintiff
Name HEIDELBERG USA, INC.
Role Defendant
0804500 Personal Injury - Product Liability 2008-05-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-14
Termination Date 2010-07-06
Date Issue Joined 2008-10-16
Section 1332
Sub Section CT
Status Terminated

Parties

Name MOJICA
Role Plaintiff
Name HEIDELBERG USA, INC.
Role Defendant
9307659 Other Contract Actions 1993-11-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 875
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-08
Termination Date 1994-01-07
Section 1332

Parties

Name HEIDELBERG USA, INC.
Role Plaintiff
Name GRAFF,
Role Defendant
0900515 Other Contract Actions 2009-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 904000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-09
Termination Date 2009-05-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name HEIDELBERG USA, INC.
Role Plaintiff
Name LONG ISLAND COPYING & P,
Role Defendant
0203032 Personal Injury - Product Liability 2002-05-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-21
Termination Date 2003-05-30
Section 1441
Sub Section PL
Status Terminated

Parties

Name VARGAS
Role Plaintiff
Name HEIDELBERG USA, INC.
Role Defendant
0006986 Other Contract Actions 2000-09-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 276
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-09-18
Termination Date 2001-12-17
Pretrial Conference Date 2000-10-27
Section 1332
Status Terminated

Parties

Name HEIDELBERG USA, INC.
Role Plaintiff
Name STANDARD GRAPHIC SER,
Role Defendant
0309821 Other Contract Actions 2003-12-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2003-12-11
Termination Date 2004-06-15
Date Issue Joined 2004-03-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name COMMAND (PRINT), INC.
Role Plaintiff
Name HEIDELBERG USA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State