Search icon

CELESTICA LLC

Company Details

Name: CELESTICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4244084
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-08 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-15 2018-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-10 2014-09-15 Address 11 CONTINENTAL BLVD., BLDG 300, SUITE 103, MERRIMACK, NH, 03054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001538 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220503001050 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200506061140 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-60520 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60521 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180508006410 2018-05-08 BIENNIAL STATEMENT 2018-05-01
161026006203 2016-10-26 BIENNIAL STATEMENT 2016-05-01
140915000155 2014-09-15 CERTIFICATE OF CHANGE 2014-09-15
140505007505 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120510000892 2012-05-10 APPLICATION OF AUTHORITY 2012-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705580 Other Contract Actions 2017-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
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 2017-07-21
Termination Date 2017-12-21
Date Issue Joined 2017-08-30
Pretrial Conference Date 2017-10-13
Section 1332
Status Terminated

Parties

Name AMP SOLAR GROUP INC.
Role Plaintiff
Name CELESTICA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State