Search icon

ROCKWELL AUTOMATION, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BLAKE MORET Chief Executive Officer 1201 S. 2ND STREET, MILWAUKEE, WI, United States, 53204

DOS Process Agent

Name Role Address
ROCKWELL AUTOMATION, INC. DOS Process Agent ROCKWELL AUTOMATION, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805137 Personal Injury - Product Liability 2008-12-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-22
Termination Date 2009-03-30
Date Issue Joined 2009-03-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name PRENDERGAST
Role Plaintiff
Name ROCKWELL AUTOMATION, INC.
Role Defendant
0903175 Personal Injury - Product Liability 2009-04-02 settled
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