Search icon

HICKS & WARREN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HICKS & WARREN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2656153
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 30-56 WHITESTONE EXPWY, STE 300, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
LESTER PETRACCA - C/O TRIANGLE EQUITIES, INC. DOS Process Agent 30-56 WHITESTONE EXPWY, STE 300, FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-01-10 2013-08-05 Address 30-56 WHITESTONE EXPRESSWAY, SUITE 300, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-06-15 2008-01-10 Address 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-07-07 2008-01-10 Address 30-56 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2003-07-07 2004-06-15 Address 30-56 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-06-29 2003-07-07 Address 500 OLD COUNTRY ROAD, SUITE 209, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002280 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110708002283 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090623002431 2009-06-23 BIENNIAL STATEMENT 2009-06-01
080110000770 2008-01-10 CERTIFICATE OF CHANGE 2008-01-10
040615002037 2004-06-15 BIENNIAL STATEMENT 2003-06-01

Court Cases

Court Case Summary

Filing Date:
2010-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HICKS & WARREN LLC
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State