Search icon

VERTIV CORPORATION

Company Details

Name: VERTIV CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857225
ZIP code: 10011
County: New York
Place of Formation: Ohio
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 505 N. Cleveland Avenue, Westerville, OH, United States, 43082

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VERTIV CORPORATION DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID J. FALLON Chief Executive Officer 505 N. CLEVELAND AVENUE, WESTERVILLE, OH, United States, 43082

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 505 N. CLEVELAND AVENUE, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1050 DEARBORN DRIVE, COLUMBUS, OH, 43085, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-03 Address 1050 DEARBORN DRIVE, COLUMBUS, OH, 43085, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-05 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2018-10-01 Address 1050 DEARBORN DR, COLUMBUS, OH, 43229, USA (Type of address: Chief Executive Officer)
2012-11-06 2015-09-18 Address 1050 DEARBORN DR, COLUMBUS, OH, 43229, USA (Type of address: Chief Executive Officer)
2004-05-05 2012-11-06 Address 1050 DEARBORN DR, COLUMBUS, OH, 43085, USA (Type of address: Chief Executive Officer)
2004-05-05 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004596 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003002208 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005061199 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-22137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008155 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180918000442 2018-09-18 CERTIFICATE OF AMENDMENT 2018-09-18
161004007894 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150918006004 2015-09-18 BIENNIAL STATEMENT 2014-10-01
121106002423 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101122002632 2010-11-22 BIENNIAL STATEMENT 2010-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403632 Civil Rights Employment 2024-05-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-10
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name RYAN
Role Plaintiff
Name VERTIV CORPORATION
Role Defendant
2206126 Patent 2022-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-03-17
Termination Date 2022-09-30
Date Issue Joined 2022-06-03
Section 0145
Status Terminated

Parties

Name VERTIV CORPORATION
Role Plaintiff
Name OPTICOOL TECHNOLOGIES, LLC
Role Defendant
2106359 Patent 2021-04-30 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-04-30
Termination Date 2022-09-29
Date Issue Joined 2021-08-11
Section 0271
Status Terminated

Parties

Name VERTIV CORPORATION
Role Plaintiff
Name OPTICOOL TECHNOLOGIES, LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State