Search icon

HISCOX INC.

Company Details

Name: HISCOX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2005 (20 years ago)
Entity Number: 3244604
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 5 Concourse Parkway, Suite 2150, Atlanta, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HISCOX, INC. HEALTH & WELFARE PLAN 2010 203195018 2011-07-27 HISCOX, INC. 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 9142737476
Plan sponsor’s mailing address 357 MAIN STREET, ARMONK, NY, 10504
Plan sponsor’s address 357 MAIN STREET, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 203195018
Plan administrator’s name HISCOX, INC.
Plan administrator’s address 357 MAIN STREET, ARMONK, NY, 10504
Administrator’s telephone number 9142737476

Number of participants as of the end of the plan year

Active participants 203
Retired or separated participants receiving benefits 33
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing LORRAINE KOLEGA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing LORRAINE KOLEGA
Valid signature Filed with authorized/valid electronic signature
HISCOX, INC. HEALTH & WELFARE PLAN 2009 203195018 2010-07-09 HISCOX, INC. 180
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 9142737476
Plan sponsor’s mailing address 357 MAIN STREET, ARMONK, NY, 10504
Plan sponsor’s address 357 MAIN STREET, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 203195018
Plan administrator’s name HISCOX, INC.
Plan administrator’s address 357 MAIN STREET, ARMONK, NY, 10504
Administrator’s telephone number 9142737476

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing LORRAINE KOLEGA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing LORRAINE KOLEGA
Valid signature Filed with authorized/valid electronic signature
HISCOX, INC. 401K PROFIT SHARING PLAN 2009 203195018 2010-05-13 HISCOX, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142737400
Plan sponsor’s address 357 MAIN STREET, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 203195018
Plan administrator’s name HISCOX, INC.
Plan administrator’s address 357 MAIN STREET, ARMONK, NY, 10504
Administrator’s telephone number 9142737400

Signature of

Role Plan administrator
Date 2010-05-13
Name of individual signing GAVIN WATSON
Role Employer/plan sponsor
Date 2010-05-13
Name of individual signing GAVIN WATSON

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN I. KERRIDGE Chief Executive Officer 1133 WESTCHESTER AVENUE, SUITE S-231, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 1133 WESTCHESTER AVENUE, SUITE S-231, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 520 MADISON AVE., 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 5 CONCOURSE PARKWAY, SUITE 2150, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-16 Address 520 MADISON AVE., 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-14 2017-08-01 Address 520 MADISON AVE,, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-08-14 2017-08-01 Address 520 MADISON AVE,, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-24 2013-08-14 Address 357 MAIN ST, 2ND FLOOR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2010-09-24 2013-08-14 Address 1 GREAT ST. HELEN'S, LONDON, GBR (Type of address: Chief Executive Officer)
2009-10-21 2023-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-10-21 2023-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001591 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210806000661 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190801060960 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006593 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006962 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814006172 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110802002552 2011-08-02 BIENNIAL STATEMENT 2011-08-01
100924002177 2010-09-24 BIENNIAL STATEMENT 2009-08-01
091021000114 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
070823002698 2007-08-23 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206540 Insurance 2022-12-02 remanded to state court
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 6
Filing Date 2022-12-02
Transfer Date 2022-12-05
Termination Date 2023-03-09
Date Issue Joined 2022-12-09
Section 1332
Sub Section IN
Transfer Office 1
Transfer Docket Number 2200936
Transfer Origin 2
Status Terminated

Parties

Name GLIDEDOWAN, LLC
Role Plaintiff
Name HISCOX INC.
Role Defendant
2003071 Other Contract Actions 2020-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-16
Termination Date 2020-08-03
Section 1332
Status Terminated

Parties

Name HISCOX INC.
Role Plaintiff
Name EDISONLEARNING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State