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

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490059XHAR7K08ZI06 231129 US-NY GENERAL ACTIVE 1970-05-22

Addresses

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

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

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 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)

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
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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707234 Patent 2017-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2017-09-22
Termination Date 2017-12-28
Date Issue Joined 2017-11-01
Section 0271
Status Terminated

Parties

Name ENCODITECH LLC
Role Plaintiff
Name CASIO AMERICA, INC.
Role Defendant
2206486 Patent 2022-07-31 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 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
2010681 Americans with Disabilities Act - Other 2020-12-18 voluntarily
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
2204658 Patent 2022-06-03 voluntarily
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
2102425 Patent 2021-04-30 voluntarily
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
2405021 Americans with Disabilities Act - Other 2024-07-02 other
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
1104685 Other Contract Actions 2011-07-07 other
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
2106053 Patent 2021-10-29 voluntarily
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