Name: | HAWORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605660 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | ONE HAWORTH CENTER, HOLLAND, MI, United States, 49423 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCO BIANCHI | Chief Executive Officer | ONE HAWORTH CENTER, HOLLAND, MI, United States, 49423 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, 9576, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, 9576, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-16 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-15 | 2020-01-09 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Principal Executive Office) |
2012-02-21 | 2014-01-15 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2012-02-21 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2020-01-09 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2006-02-10 | Address | 1 HAWORTH CENTER, HOLLAND, MI, 49423, 9576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002253 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220111000527 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200109060052 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180102006100 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006049 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
150116000530 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
140115006010 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120221002417 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100202002434 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080110002855 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003786 | Other Contract Actions | 2010-05-07 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITADEL CONSTRUCTION CO, |
Role | Defendant |
Name | HAWORTH, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-12-23 |
Termination Date | 1998-06-05 |
Date Issue Joined | 1996-10-03 |
Pretrial Conference Date | 1996-09-20 |
Section | 1441 |
Parties
Name | STERLING INTERIORS |
Role | Plaintiff |
Name | HAWORTH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2 |
Filing Date | 2019-06-05 |
Termination Date | 2020-12-15 |
Date Issue Joined | 2019-11-27 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CANON U.S.A., INC. |
Role | Plaintiff |
Name | HAWORTH, 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 | 2019-08-15 |
Termination Date | 2019-12-18 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | REID |
Role | Plaintiff |
Name | HAWORTH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2012-03-19 |
Termination Date | 2012-11-05 |
Date Issue Joined | 2012-04-05 |
Pretrial Conference Date | 2012-06-14 |
Section | 0621 |
Status | Terminated |
Parties
Name | KOFMAN |
Role | Plaintiff |
Name | HAWORTH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 4 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1991-01-18 |
Termination Date | 1991-08-15 |
Date Issue Joined | 1991-04-22 |
Pretrial Conference Date | 1991-08-13 |
Section | 1332 |
Parties
Name | DONATON CONTRACT FURNITURE |
Role | Plaintiff |
Name | HAWORTH, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State