Search icon

HY-VEE, INC.

Company Details

Name: HY-VEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2020 (5 years ago)
Entity Number: 5797765
ZIP code: 10005
County: New York
Place of Formation: Iowa
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5820 Westown Parkway, West Des Moines, IA, United States, 50266

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDEKER, RANDALL B. Chief Executive Officer 5820 WESTOWN PARKWAY, WEST DES MOINES, IA, United States, 50266

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 5820 WESTOWN PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-27 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005606 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705003196 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200727000396 2020-07-27 APPLICATION OF AUTHORITY 2020-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207228 Americans with Disabilities Act - Other 2022-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2022-08-24
Termination Date 2023-01-10
Pretrial Conference Date 2022-10-19
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name HY-VEE, INC.
Role Defendant
0503925 Antitrust 2005-08-16 missing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
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 2005-08-16
Termination Date 1900-01-01
Section 0001
Status Pending

Parties

Name HY-VEE, INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant
2004483 Antitrust 2020-06-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-11
Termination Date 2020-08-12
Section 0001
Status Terminated

Parties

Name HY-VEE, INC.
Role Plaintiff
Name ASTRAZENECA PHARMACEUTI,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State