Search icon

WEST PUBLISHING CORPORATION

Branch

Company Details

Name: WEST PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Branch of: WEST PUBLISHING CORPORATION, Minnesota (Company Number 5b880838-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 2124273
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2900 AMES CROSSING RD, SUITE 100, EAGAN, MN, United States, 55121

Contact Details

Phone +1 800-328-4880

Agent

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

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAGUNATH (RAGHU) RAMANATHAN Chief Executive Officer 2900 AMES CROSSING RD, SUITE 100, EAGAN, MN, United States, 55121

History

Start date End date Type Value
2025-03-22 2025-03-22 Address 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-22 Address 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-18 2025-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-17 2023-03-18 Address ATTN: LEGAL DEPARTMENT, 677 WASHINGTON BLVD., 9TH FL., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2020-11-30 2021-03-17 Address ATTN: LEGAL DEPARTMENT, 677 WASHINGTON BLVD., 9TH FL., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2020-05-21 2020-11-30 Address 677 WASHINGTON BOULEVARD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2019-03-04 2023-03-18 Address 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer)
2017-03-21 2019-03-04 Address 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250322000139 2025-03-22 BIENNIAL STATEMENT 2025-03-22
230318000296 2023-03-18 BIENNIAL STATEMENT 2023-03-01
210317060009 2021-03-17 BIENNIAL STATEMENT 2021-03-01
201130000250 2020-11-30 CERTIFICATE OF MERGER 2020-12-01
200521000506 2020-05-21 CERTIFICATE OF MERGER 2020-05-21
190304060207 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170321006071 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150316006237 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130318006257 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110412002420 2011-04-12 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601425 FMLA 2016-02-24 settled
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 1
Filing Date 2016-02-24
Termination Date 2019-06-27
Date Issue Joined 2016-12-09
Section 2601
Status Terminated

Parties

Name SARAF
Role Plaintiff
Name WEST PUBLISHING CORPORATION
Role Defendant
2202383 Defend Trade Secrets Act 2022-03-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-23
Termination Date 2024-07-02
Date Issue Joined 2022-06-13
Section 1836
Sub Section A
Status Terminated

Parties

Name WEST PUBLISHING CORPORATION
Role Plaintiff
Name WILLIAMS,
Role Defendant
1606825 Other Contract Actions 2016-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2016-08-30
Termination Date 2016-12-09
Date Issue Joined 2016-10-03
Pretrial Conference Date 2016-09-22
Section 1332
Status Terminated

Parties

Name WEST PUBLISHING CORPORATION
Role Plaintiff
Name COITEUX,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State