Name: | HCL AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2003 (22 years ago) |
Entity Number: | 2970529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2600 GREAT AMERICA WAY #401, SANTA CLARA, CA, United States, 95054 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIJAYA K CHINNASWAMY | Chief Executive Officer | 2600 GREAT AMERICA WAY #401, SANTA CLARA, CA, United States, 95054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 330 POTRERO AVENUE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 2600 GREAT AMERICA WAY #401, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2020-01-17 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-17 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-02 | 2023-10-24 | Address | 330 POTRERO AVENUE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2020-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-01 | 2019-10-02 | Address | 330 POTRERO AVENUE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024002687 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
211028001622 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200117000792 | 2020-01-17 | CERTIFICATE OF CHANGE | 2020-01-17 |
191002061906 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-38038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007120 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006827 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006315 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111017002524 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004996 | Patent | 2020-06-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORETEK LICENSING LLC |
Role | Plaintiff |
Name | HCL AMERICA INC. |
Role | Defendant |
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 | 2017-03-16 |
Termination Date | 2017-06-15 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | CLEARFIELD |
Role | Plaintiff |
Name | HCL AMERICA INC. |
Role | Defendant |
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 | 2018-11-22 |
Termination Date | 2020-09-21 |
Date Issue Joined | 2019-10-29 |
Section | 2000 |
Sub Section | E2 |
Status | Terminated |
Parties
Name | DOE, |
Role | Plaintiff |
Name | HCL AMERICA INC. |
Role | Defendant |
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 | 2019-09-06 |
Termination Date | 2020-03-04 |
Section | 1981 |
Sub Section | CV |
Status | Terminated |
Parties
Name | HASHMI |
Role | Plaintiff |
Name | HCL AMERICA INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State