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 |
Name | Role | Address |
---|---|---|
HCC PUBLIC RISK CLAIM SERVICE, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. SKARINKA | Chief Executive Officer | 1700 OPDYKE CT, AUBURN HILLS, MI, United States, 48326 |
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) |
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