Search icon

INGRAM MICRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INGRAM MICRO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067366
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3351 Michelson Drive, Suite 100, Irvine, CA, United States, 92612
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
PAUL DAMIEN BAY Chief Executive Officer 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-12-10 Address 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-02 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000425 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
240902000272 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221006001186 2022-10-06 BIENNIAL STATEMENT 2022-09-01
211028002783 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
200902061762 2020-09-02 BIENNIAL STATEMENT 2020-09-01

Court Cases

Court Case Summary

Filing Date:
2012-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LSPA ENTERPRISES INC.
Party Role:
Plaintiff
Party Name:
INGRAM MICRO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MATTIOLI
Party Role:
Plaintiff
Party Name:
INGRAM MICRO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MATTIOLI
Party Role:
Plaintiff
Party Name:
INGRAM MICRO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State