Search icon

HAYWOOD GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
WARREN BECKCOM DOS Process Agent 400 EAST 54 STREET #18E, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WARREN BECKCOM Chief Executive Officer 400 EAST 54 STREET #18E, NEW YORK, NY, United States, 10022

History

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

Filings

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