Name: | ROCKWELL AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746700 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1201 S. 2nd Street, Milwaukee, WI, United States, 53204 |
Address: | ROCKWELL AUTOMATION, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLAKE MORET | Chief Executive Officer | 1201 S. 2ND STREET, MILWAUKEE, WI, United States, 53204 |
Name | Role | Address |
---|---|---|
ROCKWELL AUTOMATION, INC. | DOS Process Agent | ROCKWELL AUTOMATION, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 1201 S. 2ND STREET, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2024-03-15 | Address | 1201 S. 2ND STREET, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-07 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-02 | Address | 1201 S. 2ND STREET, MILWAUKEE, MI, 53204, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2018-03-02 | Address | 1201 S. 2ND STREET, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2008-03-05 | 2016-03-01 | Address | 1201 S 2ND ST, E-7F19, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2008-03-05 | 2016-03-01 | Address | 1201 S 2ND ST, E-7F19, MILWAUKEE, MI, 53204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001989 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220310001521 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200303061327 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302007070 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
171107000382 | 2017-11-07 | CERTIFICATE OF MERGER | 2017-11-07 |
160301007313 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006634 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120412003140 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100222002162 | 2010-02-22 | BIENNIAL STATEMENT | 2010-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0805137 | Personal Injury - Product Liability | 2008-12-22 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRENDERGAST |
Role | Plaintiff |
Name | ROCKWELL AUTOMATION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
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 | 2009-04-02 |
Termination Date | 2010-08-16 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | PRENDERGAST |
Role | Plaintiff |
Name | ROCKWELL AUTOMATION, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State