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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRACKEN DARRELL | Chief Executive Officer | 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303809 | Patent | 2013-11-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SECURE WEB CONFERENCE CORPORAT |
Role | Plaintiff |
Name | LOGITECH INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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