Search icon

HOVEROUND CORPORATION

Branch

Company Details

Name: HOVEROUND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Branch of: HOVEROUND CORPORATION, Florida (Company Number V32694)
Entity Number: 2125664
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 6015 31ST STREET E, STE 201, BRADENTON, FL, United States, 34203
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 315-452-3327

Agent

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

Chief Executive Officer

Name Role Address
ADAM FRERICHS Chief Executive Officer 6015 31ST STREET E, STE 201, BRADENTON, FL, United States, 34203

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 6015 31ST STREET E, STE 201, BRADENTON, FL, 34203, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 6015 31ST STREET E, STE 201, BRADENTON, FL, 34203, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-10 2025-03-11 Address 6015 31ST STREET E, STE 201, BRADENTON, FL, 34203, USA (Type of address: Service of Process)
2021-03-01 2023-03-10 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-16 2021-03-01 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Service of Process)
2017-03-02 2023-03-10 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004349 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230310000363 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210301061056 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200309060147 2020-03-09 BIENNIAL STATEMENT 2019-03-01
SR-25228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170316000001 2017-03-16 CERTIFICATE OF CHANGE 2017-03-16
170302006616 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006338 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130301006098 2013-03-01 BIENNIAL STATEMENT 2013-03-01
120703001135 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601081 Personal Injury - Product Liability 2006-09-08 settled
Circuit Second Circuit
Origin original proceeding
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 missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-09-08
Termination Date 2011-03-02
Date Issue Joined 2006-11-13
Pretrial Conference Date 2007-01-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name HARE,
Role Plaintiff
Name HOVEROUND CORPORATION
Role Defendant
2306486 Americans with Disabilities Act - Other 2023-07-26 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 2023-07-26
Termination Date 2023-10-03
Section 1331
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name HOVEROUND CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State