Search icon

RAZER USA LTD.

Company Details

Name: RAZER USA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2022 (2 years ago)
Entity Number: 6675394
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: RAZER USA LTD.
Address: 418 BROADWAY STE R, Suite 100, ALBANY, CA, United States, 12207
Principal Address: 9 PASTEUR, Irvine, CA, United States, 92618

Chief Executive Officer

Name Role Address
MIN-LIANG TAN Chief Executive Officer 9 PASTEUR, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, Suite 100, ALBANY, CA, United States, 12207

History

Start date End date Type Value
2022-12-24 2024-12-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001689 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221224000252 2022-12-06 APPLICATION OF AUTHORITY 2022-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110381 Americans with Disabilities Act - Other 2021-12-06 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 1
Filing Date 2021-12-06
Termination Date 2022-01-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name RAZER USA LTD.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State