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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASIO AMERICA, INC., Alabama | 000-273-620 | Alabama |
Headquarter of | CASIO AMERICA, INC., MINNESOTA | 7f4efe2e-6ef3-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | CASIO AMERICA, INC., COLORADO | 20101008816 | COLORADO |
Headquarter of | CASIO AMERICA, INC., FLORIDA | F93000001519 | FLORIDA |
Headquarter of | CASIO AMERICA, INC., RHODE ISLAND | 000793760 | RHODE ISLAND |
Headquarter of | CASIO AMERICA, INC., IDAHO | 593156 | IDAHO |
Headquarter of | CASIO AMERICA, INC., ILLINOIS | CORP_50084965 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VYUQZ1CAAB26 | 2025-03-28 | 570 MOUNT PLEASANT AVE, DOVER, NJ, 07801, 1620, USA | 570 MOUNT PLEASANT AVE, DOVER, NJ, 07801, 1620, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | CASIO AMERICA INC. |
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-03 |
Initial Registration Date | 2024-02-01 |
Entity Start Date | 1970-05-01 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 423450, 449210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM A RAMADAN |
Role | MEDICAL DEVICE SUPPORT REPRESENTATIVE |
Address | 570 MOUNT PLEASANT AVE, DOVER, NJ, 07801, 1620, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM A RAMADAN |
Role | MEDICAL DEVICE SUPPORT REPRESENTATIVE |
Address | 570 MOUNT PLEASANT AVE, DOVER, NJ, 07801, 1620, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490059XHAR7K08ZI06 | 231129 | US-NY | GENERAL | ACTIVE | 1970-05-22 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 570 Mount Pleasant Avenue, Dover, US-NJ, US, 07801 |
Registration details
Registration Date | 2023-07-26 |
Last Update | 2024-06-26 |
Status | ISSUED |
Next Renewal | 2025-07-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 231129 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 570 MT. PLEASANT AVE., DOVER, NJ, United States, 07801 |
Name | Role | Address |
---|---|---|
TAMOO KATO | Chief Executive Officer | 570 MT. PLEASANT AVE., DOVER, NJ, United States, 07801 |
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 | Address | 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Service of Process) |
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 | 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) |
2021-07-26 | 2021-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 120000, Par value: 0 |
2020-05-15 | 2021-09-01 | Address | 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer) |
2020-05-15 | 2021-09-01 | Address | 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA (Type of address: Service of Process) |
2016-09-23 | 2020-05-15 | Address | 570 MT PLEASANT AVE, DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2016-09-23 | Address | 570 MT PLEASANT AVE, DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer) |
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 |
160923006163 | 2016-09-23 | BIENNIAL STATEMENT | 2016-05-01 |
140513006101 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120703002623 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
110623002811 | 2011-06-23 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
100603002833 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-23 | No data | 454 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-20 | No data | 454 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707234 | Patent | 2017-09-22 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENCODITECH LLC |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
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 | 2022-07-31 |
Termination Date | 2022-10-24 |
Section | 0271 |
Status | Terminated |
Parties
Name | HEALTH TRACKER SYSTEMS LLC |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
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 | 2020-12-18 |
Termination Date | 2021-03-02 |
Section | 1331 |
Status | Terminated |
Parties
Name | SANCHEZ |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-03 |
Termination Date | 2022-07-25 |
Section | 1341 |
Status | Terminated |
Parties
Name | SMARTWATCH MOBILECONCEPTS LLC |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
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 | 2021-04-30 |
Termination Date | 2021-08-20 |
Section | 0271 |
Status | Terminated |
Parties
Name | TOPDOWN LICENSING LLC |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-07-02 |
Termination Date | 2024-08-19 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | LIZ |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 153000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-07-07 |
Termination Date | 2012-03-08 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | EZ TAG CORPORATION |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
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 | 2 |
Filing Date | 2021-10-29 |
Termination Date | 2022-01-03 |
Section | 0271 |
Status | Terminated |
Parties
Name | HICKORY IP LLC |
Role | Plaintiff |
Name | CASIO AMERICA, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State