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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FRANK T HARRISON | Chief Executive Officer | 180 MAIDEN LANE, SUITE 701, NEW YORK, NY, United States, 10038 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609147 | Other Contract Actions | 2016-11-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLBORN CORPORATION |
Role | Plaintiff |
Name | SAWGRASS MUTUAL INSURANCE COMP |
Role | Defendant |
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 |
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 |
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