Search icon

HOLBORN CORPORATION

Company Details

Name: HOLBORN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2234057
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FRANK T HARRISON Chief Executive Officer 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-04-09 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-02-20 2025-04-09 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-07-18 2024-02-20 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-04-22 2024-02-20 Address 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-20 2017-07-18 Address 88 PINE ST, WALL ST PLAZA, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-03-20 2017-07-18 Address 88 PINE ST, WALL ST PLAZA, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-04-06 2006-03-20 Address 88 PINE ST., 22ND FLR, WALL ST. PLAZA, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-04-06 2006-03-20 Address 88 PINE ST., 22ND FLR, WALL ST. PLAZA, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250409004259 2025-04-04 CERTIFICATE OF CHANGE BY ENTITY 2025-04-04
240220000359 2024-02-20 BIENNIAL STATEMENT 2024-02-20
170718002006 2017-07-18 BIENNIAL STATEMENT 2016-03-01
160422000315 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
080909002594 2008-09-09 BIENNIAL STATEMENT 2008-03-01
060320003266 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040322002092 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020305002704 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000406002612 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980302000618 1998-03-02 APPLICATION OF AUTHORITY 1998-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609147 Other Contract Actions 2016-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2016-11-23
Termination Date 2021-05-06
Date Issue Joined 2017-01-30
Pretrial Conference Date 2018-05-04
Section 1332
Status Terminated

Parties

Name HOLBORN CORPORATION
Role Plaintiff
Name SAWGRASS MUTUAL INSURANCE COMP
Role Defendant
2004045 Other Contract Actions 2020-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor 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 1
Filing Date 2020-05-26
Termination Date 2020-06-03
Pretrial Conference Date 2020-05-28
Section 1332
Status Terminated

Parties

Name HOLBORN CORPORATION
Role Plaintiff
Name RAMSDELL
Role Defendant
9603077 Civil Rights Employment 1996-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-06-20
Termination Date 1996-08-20
Date Issue Joined 1996-07-15
Section 1331

Parties

Name CARTER
Role Plaintiff
Name HOLBORN CORPORATION
Role Defendant
0304341 Insurance 2003-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-13
Termination Date 2003-08-14
Section 1332
Status Terminated

Parties

Name AMERICAN STATES INS.
Role Plaintiff
Name HOLBORN CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State