Search icon

HC2 STATION GROUP, INC.

Company Details

Name: HC2 STATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5334490
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 295 Madison Avenue 12th Floor, New York, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LES LEVI Chief Executive Officer 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2022-09-22 Address 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-05-12 Address 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-05-12 Address 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-22 2022-09-22 Address 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-23 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-23 2022-09-22 Address 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240512000116 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220922003042 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
220509001579 2022-05-09 BIENNIAL STATEMENT 2022-05-01
210923001302 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200520060308 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-82851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503000018 2018-05-03 APPLICATION OF AUTHORITY 2018-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001861 Other Contract Actions 2020-03-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2020-03-03
Termination Date 2021-07-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name HC2 STATION GROUP, INC.
Role Plaintiff
Name RADIANT LIFE MINISTRIES,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State