Search icon

VITA-MIX CORPORATION

Company Details

Name: VITA-MIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671674
ZIP code: 44138
County: Onondaga
Place of Formation: Delaware
Address: 8615 Usher Road, OLMSTED TOWNSHIP, OH, United States, 44138
Principal Address: 8615 USHER RD., OLMSTED TOWNSHIP, OH, United States, 44138

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 8615 Usher Road, OLMSTED TOWNSHIP, OH, United States, 44138

Chief Executive Officer

Name Role Address
STEVE LASERSON Chief Executive Officer 8615 USHER RD., OLMSTED TOWNSHIP, OH, United States, 44138

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 8615 USHER RD., OLMSTED TOWNSHIP, OH, 44138, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-30 2024-11-19 Address 8615 USHER RD., OLMSTED TOWNSHIP, OH, 44138, USA (Type of address: Chief Executive Officer)
2014-11-25 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001187 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221129000665 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201102062510 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161130006066 2016-11-30 BIENNIAL STATEMENT 2016-11-01
150112000102 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
141125000550 2014-11-25 APPLICATION OF AUTHORITY 2014-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803950 Americans with Disabilities Act - Other 2018-07-10 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 2018-07-10
Termination Date 2018-11-27
Date Issue Joined 2018-10-05
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name VITA-MIX CORPORATION
Role Defendant
2006677 Americans with Disabilities Act - Other 2020-08-20 consent
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 both
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-20
Termination Date 2020-12-28
Date Issue Joined 2020-09-15
Pretrial Conference Date 2020-10-20
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name VITA-MIX CORPORATION
Role Defendant
2003077 Americans with Disabilities Act - Other 2020-07-09 settled
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 2020-07-09
Termination Date 2020-11-09
Date Issue Joined 2020-09-10
Section 1201
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name VITA-MIX CORPORATION
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State