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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1000 GUTENBERG DRIVE, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
CEDRIC MUENZING | Chief Executive Officer | 1000 GUTENBERG DR, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304950 | Contract Product Liability | 2013-09-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALPHA PACKAGING INDUSTRIES, INC. |
Role | Plaintiff |
Name | HEIDELBERG USA, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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