Search icon

COMPUTERSHARE INC.

Company Details

Name: COMPUTERSHARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3616940
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 150 ROYALL STREET, CANTON, MA, United States, 02021

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANN BOWERING Chief Executive Officer 150 ROYALL STREET, CANTON, MA, United States, 02021

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 150 ROYALL STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1290 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-01-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-07 2024-01-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-01-03 2020-01-02 Address 250 ROYALL STREET, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
2016-01-07 2024-01-03 Address 1290 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2016-01-07 2020-10-07 Address ATTN: LEGAL DEPARTMENT, 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2014-12-31 2016-01-07 Address ATTN: GENERAL COUNSEL, 250 ROYALL STREET, CANTON, MA, 02021, USA (Type of address: Service of Process)
2014-01-07 2016-01-07 Address 1290 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2014-01-07 2014-12-31 Address ATTN: LEGAL DEPT., 480 WASHINGTON BLVD., 29TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004649 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220105003742 2022-01-05 BIENNIAL STATEMENT 2022-01-05
201007000375 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
200102061853 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006821 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107007002 2016-01-07 BIENNIAL STATEMENT 2016-01-01
141231000277 2014-12-31 CERTIFICATE OF MERGER 2014-12-31
140107006065 2014-01-07 BIENNIAL STATEMENT 2014-01-01
120117002835 2012-01-17 BIENNIAL STATEMENT 2012-01-01
091221002159 2009-12-21 BIENNIAL STATEMENT 2010-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703575 Other Contract Actions 2017-05-12 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-12
Termination Date 2017-05-25
Section 1332
Status Terminated

Parties

Name MIELE III
Role Plaintiff
Name COMPUTERSHARE INC.
Role Defendant
2109709 Other Fraud 2021-11-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-22
Termination Date 2022-03-01
Section 1332
Status Terminated

Parties

Name SSC NY CORP.
Role Plaintiff
Name COMPUTERSHARE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State