Search icon

HILLERICH & BRADSBY CO.

Branch

Company Details

Name: HILLERICH & BRADSBY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Branch of: HILLERICH & BRADSBY CO., Kentucky (Company Number 0023167)
Entity Number: 3855953
ZIP code: 10005
County: Delaware
Place of Formation: Kentucky
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN HILLERICH IV Chief Executive Officer 800 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-15 2018-03-27 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-16 2015-09-15 Address HILLERICH & BRADSBY CO., 800 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)
2009-09-15 2013-09-16 Address HILLERICH & BRADSBY CO., 800 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007520 2018-05-01 BIENNIAL STATEMENT 2017-09-01
180327000327 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
150915006077 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130916006725 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111026002250 2011-10-26 BIENNIAL STATEMENT 2011-09-01
090915000054 2009-09-15 APPLICATION OF AUTHORITY 2009-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700159 Patent 2007-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-09
Termination Date 2007-09-19
Date Issue Joined 2007-03-12
Pretrial Conference Date 2007-04-24
Section 0145
Status Terminated

Parties

Name AKADEMA, INC.
Role Plaintiff
Name HILLERICH & BRADSBY CO.
Role Defendant
2203945 Americans with Disabilities Act - Other 2022-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2022-05-15
Termination Date 2022-09-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name ABREU
Role Plaintiff
Name HILLERICH & BRADSBY CO.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State