Name: | HNTB CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (32 years ago) |
Entity Number: | 1698012 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 715 KIRK DR, KANSAS CITY, MO, United States, 64105 |
Contact Details
Phone +1 816-472-1201
Name | Role | Address |
---|---|---|
ROBERT J. SLIMP | Chief Executive Officer | 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, United States, 30303 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2021-01-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2025-01-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-01-20 | 2025-01-10 | Address | 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2017-01-20 | Address | 3715 NORTHSIDE PKWY., 200 NORTHCREEK, STE. 800, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2015-01-20 | Address | 11414 W. PARK PLACE, STE. 300, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer) |
2012-05-22 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-22 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-02-22 | 2013-01-07 | Address | 5 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000904 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230203001899 | 2023-02-03 | BIENNIAL STATEMENT | 2023-01-01 |
210127060366 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
SR-112992 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112991 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190110060451 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170120006134 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150120006388 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130107006673 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
120522000102 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346720493 | 0215600 | 2023-05-23 | EAST BOUND OF GRAND CENTRAL PARKWAY & NORTHERN BLVD, FLUSHING, NY, 11368 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1666048 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007130 | Civil Rights Employment | 2020-09-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ |
Role | Plaintiff |
Name | HNTB CORPORATION |
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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-24 |
Termination Date | 2023-03-31 |
Date Issue Joined | 2021-07-07 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | VALENTINE |
Role | Plaintiff |
Name | HNTB CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-03-23 |
Termination Date | 2011-05-31 |
Date Issue Joined | 2011-05-16 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | STROMSTED |
Role | Plaintiff |
Name | HNTB CORPORATION |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-11 |
Termination Date | 2021-09-27 |
Date Issue Joined | 2021-02-03 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | HNTB CORPORATION |
Role | Defendant |
Name | EKRAMI |
Role | Plaintiff |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State