Name: | HC2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2006 (18 years ago) |
Entity Number: | 3450680 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 141 W. Jackson Boulevard, Suite 600A, Chicago, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOAN DAVISON | Chief Executive Officer | 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 360 LEXINGTON AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-28 | 2024-12-02 | Address | 360 LEXINGTON AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-28 | Address | 360 LEXINGTON AVENUE, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-09-03 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-03 | 2020-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-14 | 2015-09-03 | Address | ATTN: LYNN MESTEL, 360 LEXINGTON AVENUE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-08-14 | 2018-12-03 | Address | 360 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-08-14 | 2018-12-03 | Address | 360 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000152 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206001502 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201228060453 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181203007628 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006633 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150903000009 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
150814006110 | 2015-08-14 | BIENNIAL STATEMENT | 2014-12-01 |
121211007112 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110517002936 | 2011-05-17 | BIENNIAL STATEMENT | 2010-12-01 |
090115002471 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205671 | Civil (Rico) | 2022-07-02 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERES |
Role | Plaintiff |
Name | HC2, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-07-10 |
Termination Date | 2024-07-18 |
Section | 1441 |
Sub Section | AD |
Status | Terminated |
Parties
Name | DELANEY |
Role | Plaintiff |
Name | HC2, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-20 |
Termination Date | 1900-01-01 |
Section | 1210 |
Sub Section | 1 |
Status | Pending |
Parties
Name | DELANEY |
Role | Plaintiff |
Name | HC2, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2023-04-27 |
Termination Date | 2023-08-01 |
Section | 1330 |
Status | Terminated |
Parties
Name | HC2, INC. |
Role | Plaintiff |
Name | GUESS & CO. CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-22 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | HC2, INC. |
Role | Plaintiff |
Name | DELANEY |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-10-29 |
Termination Date | 2023-11-27 |
Date Issue Joined | 2023-10-29 |
Section | 1330 |
Status | Terminated |
Parties
Name | HC2, INC. |
Role | Plaintiff |
Name | GUESS & CO. CORPORATION |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State