Search icon

HCL AMERICA INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VIJAYA K CHINNASWAMY Chief Executive Officer 2600 GREAT AMERICA WAY #401, SANTA CLARA, CA, United States, 95054

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004996 Patent 2020-06-29 settled
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 2020-06-29
Termination Date 2020-09-28
Section 0271
Status Terminated

Parties

Name CORETEK LICENSING LLC
Role Plaintiff
Name HCL AMERICA INC.
Role Defendant
1701933 Civil Rights Employment 2017-03-16 other
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
1810950 Civil Rights Employment 2018-11-22 settled
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
1908335 Civil Rights Employment 2019-09-06 settled
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