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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANN BOWERING | Chief Executive Officer | 150 ROYALL STREET, CANTON, MA, United States, 02021 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703575 | Other Contract Actions | 2017-05-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MIELE III |
Role | Plaintiff |
Name | COMPUTERSHARE INC. |
Role | Defendant |
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