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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN HILLERICH IV | Chief Executive Officer | 800 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700159 | Patent | 2007-01-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AKADEMA, INC. |
Role | Plaintiff |
Name | HILLERICH & BRADSBY CO. |
Role | Defendant |
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