Search icon

MAN ROLAND INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
SEAN SPRINGETT Chief Executive Officer 800 EAST OAK HILL DR., WESTMONT, IL, United States, 60559

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200501 Other Contract Actions 1992-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-04-14
Termination Date 1992-07-22
Section 1332

Parties

Name MAN ROLAND INC.
Role Plaintiff
Name GLUNDAL COLOR, INC.
Role Defendant
9608529 Antitrust 1996-11-14 other
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
9305084 Civil Rights Employment 1993-07-21 other
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
9602534 Other Contract Actions 1996-04-10 other
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