Search icon

HARLEYSVILLE GROUP INC.

Company Details

Name: HARLEYSVILLE GROUP INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2007 (17 years ago)
Date of dissolution: 01 Dec 2007
Entity Number: 3590136
ZIP code: 19438
County: Blank
Place of Formation: Delaware
Address: 355 MAPLE AVENUE, HARLEYSVILLE, PA, United States, 19438

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 MAPLE AVENUE, HARLEYSVILLE, PA, United States, 19438

Filings

Filing Number Date Filed Type Effective Date
071106000958 2007-11-06 CERTIFICATE OF MERGER 2007-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400145 Insurance 2014-02-10 settled
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 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-10
Termination Date 2016-03-31
Date Issue Joined 2014-02-20
Pretrial Conference Date 2014-04-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name HBE CORPORATION
Role Plaintiff
Name HARLEYSVILLE GROUP INC.
Role Defendant
1001619 Insurance 2010-04-12 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-12
Termination Date 2011-09-30
Date Issue Joined 2010-05-24
Pretrial Conference Date 2010-10-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name PFEFFER
Role Plaintiff
Name HARLEYSVILLE GROUP INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State