Search icon

HMS FERRIES, INC.

Company Details

Name: HMS FERRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292526
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: Pier 3, The Embarcadero, San Francisco, CA, United States, 94111

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KEVIN RABBITT Chief Executive Officer PIER 3, THE EMBARCADERO, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-09-03 2024-09-03 Address PIER 3, THE EMBARCADERO, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 222 PEARL STREET, NEW ALBANY, IN, 47150, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-09-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-06-09 2024-09-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-09-01 2024-09-03 Address 222 PEARL STREET, NEW ALBANY, IN, 47150, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address 600 ERICKSEN AVENUE, SUITE 350, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-06-09 Address 222 PEARL STREET, NEW ALBANY, IN, 47150, USA (Type of address: Service of Process)
2016-09-01 2018-09-04 Address 385 ERICKSEN AVE NE, STE 123, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Service of Process)
2016-09-01 2018-09-04 Address 385 ERICKSEN AVE NE, STE. 123, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-04 Address 385 ERICKSEN AVE NE, STE. 123, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903004584 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002554 2022-09-06 BIENNIAL STATEMENT 2022-09-01
210609000221 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200901061225 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008100 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006340 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006584 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906000683 2012-09-06 APPLICATION OF AUTHORITY 2012-09-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100344 Marine Personal Injury 2021-01-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-14
Termination Date 2021-12-27
Date Issue Joined 2021-01-19
Section 1333
Status Terminated

Parties

Name TASY
Role Plaintiff
Name HMS FERRIES, INC.
Role Defendant
1805859 Marine Contract Actions 2018-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-28
Termination Date 2019-04-18
Date Issue Joined 2019-03-08
Pretrial Conference Date 2018-09-04
Section 1333
Sub Section MC
Fee Status FP
Status Terminated

Parties

Name GOVERNORS ISLAND CORPORATION
Role Plaintiff
Name HMS FERRIES, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State