Search icon

HAWORTH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCO BIANCHI Chief Executive Officer ONE HAWORTH CENTER, HOLLAND, MI, United States, 49423

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003786 Other Contract Actions 2010-05-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2010-05-07
Termination Date 2011-01-10
Date Issue Joined 2010-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name CITADEL CONSTRUCTION CO,
Role Defendant
Name HAWORTH, INC.
Role Plaintiff
9409216 Civil (Rico) 1994-12-23 voluntarily
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
1903339 Other Contract Actions 2019-06-05 settled
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
1907644 Americans with Disabilities Act - Other 2019-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress 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
1202003 Civil Rights Employment 2012-03-19 voluntarily
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
9100191 Other Contract Actions 1991-01-18 settled
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