Search icon

RICOH USA, INC.

Company Details

Name: RICOH USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1980 (44 years ago)
Entity Number: 660447
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 300 EAGLEVIEW BLVD., EXTON, PA, United States, 19341
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 610-296-8000

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CARSTEN BRUHN Chief Executive Officer 300 EAGLEVIEW BLVD., EXTON, PA, United States, 19341

Agent

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

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 300 EAGLEVIEW BLVD., EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 300 EAGLEVIEW BLVD., EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-31 2024-11-14 Address 300 EAGLEVIEW BLVD., EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-03 2023-03-31 Address 300 EAGLEVIEW BLVD., EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-02 2020-11-03 Address 70 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2013-02-08 2018-11-02 Address 70 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114001230 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230331000766 2023-03-29 CERTIFICATE OF AMENDMENT 2023-03-29
221102003475 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201103060980 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-10463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006635 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161104007007 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150209006508 2015-02-09 BIENNIAL STATEMENT 2014-11-01
130208006029 2013-02-08 BIENNIAL STATEMENT 2012-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701105 Personal Injury - Product Liability 2017-10-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-05
Termination Date 2020-02-27
Date Issue Joined 2017-10-05
Pretrial Conference Date 2017-11-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name GRAEF
Role Plaintiff
Name RICOH USA, INC.
Role Defendant
2002215 Other Fraud 2020-05-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-17
Termination Date 2022-02-04
Section 1332
Sub Section FR
Status Terminated

Parties

Name KYSZENIA,
Role Plaintiff
Name RICOH USA, INC.
Role Defendant
1608005 Other Civil Rights 2016-10-13 voluntarily
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 1
Filing Date 2016-10-13
Termination Date 2017-10-23
Date Issue Joined 2017-01-06
Pretrial Conference Date 2017-01-25
Section 1332
Sub Section ED
Status Terminated

Parties

Name TORRES
Role Plaintiff
Name RICOH USA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State