Name: | MAN ROLAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338847 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 800 EAST OAK HILL DR., WESTMONT, IL, United States, 60559 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SEAN SPRINGETT | Chief Executive Officer | 800 EAST OAK HILL DR., WESTMONT, IL, United States, 60559 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2017-01-09 | Address | 800 EAST OAK HILL DR., WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2015-01-05 | Address | 800 EAST OAK HILL DR., WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2013-06-13 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-10 | 2013-01-03 | Address | 800 E OAK HILL DR, WESTMONT, IL, 60559, 5522, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2008-04-10 | Address | 800 E OAK HILL DR, WESTMONT, IL, 60559, 5522, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2013-01-03 | Address | 800 E OAK HILL DR, WESTMONT, IL, 60559, 5522, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2008-12-22 | Address | TODD ANDREWS, ESQ., 800 E OAK HILL DR, WESTMONT, IL, 60559, 5522, USA (Type of address: Service of Process) |
1999-12-06 | 2013-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-26 | 2001-01-23 | Address | THREE GATEWAY CENTER, 100 MULBERRY STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1999-01-26 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103004007 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210111061162 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061285 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109007207 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006460 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130613000962 | 2013-06-13 | CERTIFICATE OF CHANGE | 2013-06-13 |
130103006211 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
110126002151 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
081222002610 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
080410002812 | 2008-04-10 | BIENNIAL STATEMENT | 2007-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200501 | Other Contract Actions | 1992-04-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MAN ROLAND INC. |
Role | Plaintiff |
Name | GLUNDAL COLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-11-14 |
Termination Date | 1997-03-21 |
Section | 1692 |
Parties
Name | D & L OFFSET LITHO. |
Role | Plaintiff |
Name | MAN ROLAND INC. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1993-07-21 |
Termination Date | 1994-04-07 |
Date Issue Joined | 1993-07-22 |
Section | 1441 |
Parties
Name | HENRY |
Role | Plaintiff |
Name | MAN ROLAND INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-04-10 |
Termination Date | 1996-07-31 |
Section | 1332 |
Parties
Name | CEDAR WEST, INC. |
Role | Plaintiff |
Name | MAN ROLAND INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State