Search icon

HCC PUBLIC RISK CLAIM SERVICE, INC.

Company Details

Name: HCC PUBLIC RISK CLAIM SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935708
ZIP code: 10011
County: New York
Place of Formation: Michigan
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1700 OPDYKE CT, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
HCC PUBLIC RISK CLAIM SERVICE, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER R. SKARINKA Chief Executive Officer 1700 OPDYKE CT, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 1700 OPDYKE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-23 Address 1700 OPDYKE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2020-04-20 Address 401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2016-04-27 2018-04-02 Address 1700 OPDYKE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423004302 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220427003814 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200420060679 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180402007843 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160427006167 2016-04-27 BIENNIAL STATEMENT 2016-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State