Search icon

INGRAM MICRO INC.

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 2024-12-10 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)
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)
2021-10-28 2024-09-02 Address 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-28 2024-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-02 2021-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-02 2021-10-28 Address 3351 MICHELSON DRIVE, SUITE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)

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
180920006134 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160902006971 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902007226 2014-09-02 BIENNIAL STATEMENT 2014-09-01
131028000281 2013-10-28 CERTIFICATE OF CHANGE 2013-10-28
121017006413 2012-10-17 BIENNIAL STATEMENT 2012-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9608418 Other Contract Actions 1996-11-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-08
Termination Date 1997-03-07
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name TUT SERVICES, INC.
Role Defendant
0200807 Civil Rights Employment 2002-11-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-14
Termination Date 2003-12-17
Section 1441
Status Terminated

Parties

Name INGRAM MICRO INC.
Role Defendant
Name HECHT
Role Plaintiff
0200937 Employee Retirement Income Security Act (ERISA) 2003-02-11 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-11
Termination Date 2003-07-11
Section 1001
Status Terminated

Parties

Name IRIZARRY
Role Plaintiff
Name INGRAM MICRO INC.
Role Defendant
9705415 Other Contract Actions 1997-07-23 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-07-23
Termination Date 2001-03-22
Date Issue Joined 1997-09-12
Section 1332
Status Terminated

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name THE WIZ DISTRIBUTORS
Role Defendant
9500316 Other Contract Actions 1995-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 123
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-24
Termination Date 1996-01-25
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name DELTA DATA NET CORP.
Role Defendant
1201022 Other Contract Actions 2012-03-01 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-01
Termination Date 2013-06-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name LSPA ENTERPRISES INC.
Role Plaintiff
Name INGRAM MICRO INC.
Role Defendant
0008281 Other Contract Actions 2000-10-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-30
Termination Date 2001-02-21
Section 1332
Status Terminated

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name FTF BUSINESS SYSTEMS
Role Defendant
9602737 Other Contract Actions 1996-04-17 settled
Circuit Second Circuit
Origin original proceeding
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 1996-04-17
Termination Date 1996-06-26
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name INTERDEPENDENT COMP.,
Role Defendant
9900193 Civil Rights Employment 1999-03-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-17
Termination Date 2004-01-12
Date Issue Joined 1999-07-07
Pretrial Conference Date 1999-08-25
Section 2000
Fee Status FP
Status Terminated

Parties

Name CAULEY
Role Plaintiff
Name INGRAM MICRO INC.
Role Defendant
9912480 Other Contract Actions 1999-12-29 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 720
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-29
Termination Date 2001-08-10
Date Issue Joined 2000-06-09
Pretrial Conference Date 2000-03-23
Section 1332
Status Terminated

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name AIROUTE CARGO EXP.
Role Defendant
0200937 Employee Retirement Income Security Act (ERISA) 2002-12-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-27
Termination Date 2003-02-05
Section 1001
Status Terminated

Parties

Name IRIZARRY
Role Plaintiff
Name INGRAM MICRO INC.
Role Defendant
9904418 Other Contract Actions 1999-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-18
Termination Date 2000-09-29
Date Issue Joined 2000-09-13
Pretrial Conference Date 1999-09-13
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name ROGERS & WELLS, LLP
Role Defendant
9504158 Other Contract Actions 1995-06-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-07
Termination Date 1995-09-27
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name VISUAL CYBERNETICS
Role Defendant
9602699 Other Contract Actions 1996-05-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 97
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-05-30
Termination Date 1997-05-28
Pretrial Conference Date 1997-05-02
Section 1332

Parties

Name INGRAM MICRO INC.
Role Plaintiff
Name SOURCE ONE INTERNATI,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State