Search icon

LOGITECH INC.

Company Details

Name: LOGITECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098225
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BRACKEN DARRELL Chief Executive Officer 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2022-09-15 2023-05-17 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-15 2023-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-15 2023-05-17 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2021-05-11 2022-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-03 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-03 2022-09-15 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2013-05-02 2015-06-03 Address 7600 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230517002625 2023-05-17 BIENNIAL STATEMENT 2023-05-01
220915000889 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
210511060393 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061484 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-57580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170628002035 2017-06-28 BIENNIAL STATEMENT 2017-05-01
170607000322 2017-06-07 ERRONEOUS ENTRY 2017-06-07
DP-2218557 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150603006849 2015-06-03 BIENNIAL STATEMENT 2015-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303809 Patent 2013-11-25 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2
Filing Date 2013-11-25
Termination Date 2014-05-15
Date Issue Joined 2013-11-25
Section 0271
Status Terminated

Parties

Name SECURE WEB CONFERENCE CORPORAT
Role Plaintiff
Name LOGITECH INC.
Role Defendant
1303809 Patent 2013-07-09 statistical closing
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 2
Filing Date 2013-07-09
Termination Date 2013-10-22
Date Issue Joined 2013-11-27
Section 0271
Status Terminated

Parties

Name SECURE WEB CONFERENCE CORPORAT
Role Plaintiff
Name LOGITECH INC.
Role Defendant
2403737 Americans with Disabilities Act - Other 2024-05-15 voluntarily
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 2024-05-15
Termination Date 2024-08-14
Section 1213
Sub Section 2
Status Terminated

Parties

Name LIZ
Role Plaintiff
Name LOGITECH INC.
Role Defendant
1608885 Patent 2016-11-15 voluntarily
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 2016-11-15
Termination Date 2017-01-19
Section 0271
Status Terminated

Parties

Name IRON GATE SECURITY, INC.
Role Plaintiff
Name LOGITECH INC.
Role Defendant
1302949 Patent 2013-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-20
Termination Date 2013-10-03
Section 0271
Status Terminated

Parties

Name AMETHYST IP, LLC
Role Plaintiff
Name LOGITECH INC.
Role Defendant
2110401 Americans with Disabilities Act - Other 2021-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-12-06
Termination Date 2022-03-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name LOGITECH INC.
Role Defendant
9403650 Trademark 1994-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-17
Termination Date 1996-04-12
Date Issue Joined 1994-08-19
Section 0044

Parties

Name LOGITEK, INC.
Role Plaintiff
Name LOGITECH INC.
Role Defendant
1904052 Americans with Disabilities Act - Other 2019-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-05-06
Termination Date 2020-02-10
Date Issue Joined 2019-08-16
Pretrial Conference Date 2019-09-12
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name LOGITECH INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State