Name: | HAYWOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1990 (35 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 1468682 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 54 STREET #18E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN BECKCOM | DOS Process Agent | 400 EAST 54 STREET #18E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WARREN BECKCOM | Chief Executive Officer | 400 EAST 54 STREET #18E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 2025-02-11 | Address | 400 EAST 54 STREET #18E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2025-02-11 | Address | 400 EAST 54 STREET #18E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-08-15 | 1993-04-07 | Address | 400 EAST 54TH STREET, #18E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-08-15 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000393 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
100923002760 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080728002690 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060808002112 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040908002742 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State