Search icon

LENOVO (UNITED STATES) INC.

Company Details

Name: LENOVO (UNITED STATES) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3154050
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8001 Development Dr., Morrisville, NC, United States, 27560

Agent

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

DOS Process Agent

Name Role Address
LENOVO (UNITED STATES) INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KURT CRANOR Chief Executive Officer 8001 DEVELOPMENT DR., MORRISVILLE, NC, United States, 27560

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 8001 DEVELOPMENT DR., MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-10 Address 8001 DEVELOPMENT DR., MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-06 2019-01-02 Address 1009 THINK PLACE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2011-02-17 2013-02-06 Address 1009 THINK PLACE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2009-01-30 2011-02-17 Address 1009 THINK PLACE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2009-01-30 2019-01-02 Address 1009 THINK PLACE, MORRISVILLE, NC, 27560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250110000767 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230104000594 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106061534 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-40473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061686 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170227006050 2017-02-27 BIENNIAL STATEMENT 2017-01-01
150210006037 2015-02-10 BIENNIAL STATEMENT 2015-01-01
130206006076 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110217002725 2011-02-17 BIENNIAL STATEMENT 2011-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA860406M7563 2007-11-28 2006-10-26 2006-10-26
Unique Award Key CONT_AWD_FA860406M7563_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DEOB FOR CLOSEOUT
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient LENOVO (UNITED STATES) INC.
UEI L9MVK57N4L65
Legacy DUNS 153345173
Recipient Address UNITED STATES, ONE MANHATTANVILLE ROAD, S, PURCHASE, 10577
BPA AWARD EP09H000435 2008-12-18 2009-01-18 No data
Unique Award Key CONT_AWD_EP09H000435_6800_EP07H000969_6800
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient LENOVO (UNITED STATES) INC.
UEI L9MVK57N4L65
Legacy DUNS 153345173
Recipient Address UNITED STATES, ONE MANHATTANVILLE ROAD, SUITE PH, PURCHASE, 105772100

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906856 Contract Product Liability 2019-12-05 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-05
Termination Date 2021-02-12
Section 1332
Sub Section NR
Status Terminated

Parties

Name CORPORATE LEASING ASSOCIATES,
Role Plaintiff
Name LENOVO (UNITED STATES) INC.
Role Defendant
1907350 Americans with Disabilities Act - Other 2019-08-06 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 2019-08-06
Termination Date 2019-11-07
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name LENOVO (UNITED STATES) INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State