Search icon

HC2, INC.

Company Details

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

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
JOAN DAVISON Chief Executive Officer 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, United States, 60604

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205671 Civil (Rico) 2022-07-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-02
Termination Date 2022-07-12
Section 1332
Sub Section T
Status Terminated

Parties

Name BERES
Role Plaintiff
Name HC2, INC.
Role Defendant
2405211 Americans with Disabilities Act - Other 2024-07-10 voluntarily
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
2406287 Americans with Disabilities Act - Employment 2024-08-20 missing
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
2303554 Overpayments & Enforcement of Judgments 2023-04-27 settled
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
2003178 Other Contract Actions 2020-04-22 missing
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
2303554 Overpayments & Enforcement of Judgments 2023-10-29 consent
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