Search icon

CASIO AMERICA, INC.

Headquarter

Company Details

Name: CASIO AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1970 (55 years ago)
Entity Number: 231129
ZIP code: 07801
County: New York
Address: 570 MT. PLEASANT AVE., DOVER, NJ, United States, 07801
Principal Address: 570 MT PLEASANT AVE, DOVER, NJ, United States, 07801

Shares Details

Shares issued 120000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 570 MT. PLEASANT AVE., DOVER, NJ, United States, 07801

Chief Executive Officer

Name Role Address
TAMOO KATO Chief Executive Officer 570 MT. PLEASANT AVE., DOVER, NJ, United States, 07801

Links between entities

Type:
Headquarter of
Company Number:
000-273-620
State:
Alabama
Type:
Headquarter of
Company Number:
7f4efe2e-6ef3-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20101008816
State:
COLORADO
Type:
Headquarter of
Company Number:
F93000001519
State:
FLORIDA
Type:
Headquarter of
Company Number:
000793760
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
593156
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50084965
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VYUQZ1CAAB26
CAGE Code:
1R636
UEI Expiration Date:
2025-11-26

Business Information

Division Name:
CASIO AMERICA INC.
Activation Date:
2024-12-02
Initial Registration Date:
2024-02-01

Legal Entity Identifier

LEI Number:
25490059XHAR7K08ZI06

Registration Details:

Initial Registration Date:
2023-07-26
Next Renewal Date:
2025-07-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 120000, Par value: 0
2021-09-01 2024-07-09 Address 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-01 2024-07-09 Address 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709003204 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220516000498 2022-05-16 BIENNIAL STATEMENT 2022-05-01
210901002625 2021-09-01 CERTIFICATE OF MERGER 2021-09-01
200515060329 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180508006224 2018-05-08 BIENNIAL STATEMENT 2018-05-01

Court Cases

Court Case Summary

Filing Date:
2024-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LIZ
Party Role:
Plaintiff
Party Name:
CASIO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
HEALTH TRACKER SYSTEMS LLC
Party Role:
Plaintiff
Party Name:
CASIO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SMARTWATCH MOBILECONCEPTS LLC
Party Role:
Plaintiff
Party Name:
CASIO AMERICA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State