Search icon

KARCHER NORTH AMERICA, INC.

Company Details

Name: KARCHER NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1982 (43 years ago)
Entity Number: 793699
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6398 N. Karcher Way, Aurora, CO, United States, 80019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Chief Executive Officer

Name Role Address
ELLIOT YOUNESSIAN Chief Executive Officer 6398 N. KARCHER WAY, AURORA, CO, United States, 80019

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 6398 N. KARCHER WAY, AURORA, CO, 80019, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-31 2024-09-04 Address 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-04 Address 6398 N. KARCHER WAY, AURORA, CO, 80019, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 6398 N. KARCHER WAY, AURORA, CO, 80019, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-14 2024-05-31 Address 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000543 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240531003359 2024-05-30 CERTIFICATE OF CHANGE BY ENTITY 2024-05-30
220901001201 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200914060444 2020-09-14 BIENNIAL STATEMENT 2020-09-01
200302060240 2020-03-02 BIENNIAL STATEMENT 2018-09-01
SR-85323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120517000880 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
110624000952 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24
110624000946 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24
110610000832 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006745 Americans with Disabilities Act - Other 2020-08-21 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 2020-08-21
Termination Date 2020-12-07
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name KARCHER NORTH AMERICA, INC.
Role Defendant
0904492 Other Contract Actions 2009-10-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2700000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-20
Termination Date 2010-03-26
Date Issue Joined 2009-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name KARCHER NORTH AMERICA, INC.
Role Plaintiff
Name CONSUMER PRODUCT SERVICES, LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State