Name: | HAYGOOD TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1987 (37 years ago) |
Entity Number: | 1222896 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE GLENWOOD AVE (LOBBY), YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GLENWOOD AVE (LOBBY), YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DONALD HAYGOOD | Chief Executive Officer | ONE GLENWOOD AVE (LOBBY), YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2000-02-07 | Address | ONE GLENWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-07 | Address | ONE GLENWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-02-07 | Address | ONE GLENWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1987-12-30 | 1993-02-02 | Address | ONE GLENWOOD AVE, SUITE E, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002184 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120110002183 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091230002919 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080102002456 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060119003220 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031211002625 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011214002500 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000207002230 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
971230002286 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
940105002620 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State