Search icon

DESCARTES SYSTEMS (USA) LLC

Company Details

Name: DESCARTES SYSTEMS (USA) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896105
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DESCARTES SYSTEMS (USA) LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001004 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003780 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061795 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-53757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008104 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007090 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006032 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120323002245 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100106000604 2010-01-06 APPLICATION OF AUTHORITY 2010-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100283 Marine Contract Actions 2011-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-14
Termination Date 2011-06-01
Section 2201
Sub Section DJ
Status Terminated

Parties

Name KAWASAKI KISEN KAISHA, LTD.
Role Plaintiff
Name DESCARTES SYSTEMS (USA) LLC
Role Defendant
0904080 Other Contract Actions 2010-08-31 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 197000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-31
Termination Date 2012-09-26
Date Issue Joined 2010-08-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name DESCARTES SYSTEMS (USA) LLC
Role Plaintiff
Name CONSUMER PRODUCTS SERVICES, IN
Role Defendant
0904080 Other Contract Actions 2009-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 197000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-09-22
Termination Date 2010-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name DESCARTES SYSTEMS (USA) LLC
Role Plaintiff
Name CONSUMER PRODUCTS SERVICES, IN
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State