Search icon

PATRIOT NATIONAL, INC.

Company Details

Name: PATRIOT NATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495322
ZIP code: 10960
County: Rockland
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 401 E. LAS OLAS BLVD. STE 1650, FORT LAUDERDALE, FL, United States, 33301

Chief Executive Officer

Name Role Address
JOHN REARER Chief Executive Officer 401 E. LAS OLAS BLVD. STE 1650, FORT LAUDERDALE, FL, United States, 33301

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2015-12-10 2018-01-25 Address 401 E. LAS OLAS BLVD. STE 1650, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180125006007 2018-01-25 BIENNIAL STATEMENT 2017-12-01
151210006059 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140916000508 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
131203000693 2013-12-03 APPLICATION OF AUTHORITY 2013-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707164 Securities, Commodities, Exchange 2017-09-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-20
Termination Date 1900-01-01
Section 0077
Status Pending

Parties

Name KAYCE
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant
1701866 Securities, Commodities, Exchange 2017-03-14 other
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 unknown
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-14
Termination Date 2019-11-06
Section 0078
Status Terminated

Parties

Name ODS CAPITAL LLC
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant
1607905 Securities, Commodities, Exchange 2016-10-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-10
Termination Date 2017-05-03
Date Issue Joined 2017-03-17
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant
1607905 Securities, Commodities, Exchange 2017-06-14 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-14
Termination Date 2017-06-16
Date Issue Joined 2017-06-14
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant
1602767 Other Contract Actions 2019-05-15 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-15
Transfer Date 2018-08-06
Termination Date 1900-01-01
Section 1332
Sub Section BC
Transfer Office 1
Transfer Docket Number 1602767
Transfer Origin 1
Status Pending

Parties

Name HUDSON BAY MASTER FUND LTD.
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant
1602787 Stockholder's Suits 2016-04-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-14
Transfer Date 2018-08-06
Termination Date 2019-05-24
Date Issue Joined 2017-05-03
Pretrial Conference Date 2016-07-06
Section 1332
Sub Section BC
Transfer Office 1
Transfer Docket Number 1602787
Transfer Origin 1
Status Terminated

Parties

Name CVI INVESTMENTS, INC.
Role Plaintiff
Name PATRIOT NATIONAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State