Search icon

HEDSTROM CORPORATION

Company Details

Name: HEDSTROM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1990 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1492279
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3436 KENNICOTT ROAD, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MIKE JOHNSTON Chief Executive Officer 3436 KENNICOTT ROAD, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2000-12-22 2002-10-31 Address 585 SLAWIN COURT, MT PROSPECT, IL, 60056, 2183, USA (Type of address: Principal Executive Office)
2000-12-22 2002-10-31 Address 585 SLAWIN COURT, MT PROSPECT, IL, 60056, 2183, USA (Type of address: Chief Executive Officer)
1999-10-20 2002-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-12-12 2000-12-22 Address 100 CRESENT COURT, SUITE 3600, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1993-02-01 1996-12-12 Address 15 VALLEY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1993-02-01 2000-12-22 Address POB 432, SUNNYSIDE ROAD, BEDFORD, PA, 15522, USA (Type of address: Principal Executive Office)
1992-07-20 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-20 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-11-30 1992-07-20 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1990-11-30 1992-07-20 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1754280 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
021031002251 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001222002534 2000-12-22 BIENNIAL STATEMENT 2000-11-01
991020001192 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
961212002168 1996-12-12 BIENNIAL STATEMENT 1996-11-01
940124002605 1994-01-24 BIENNIAL STATEMENT 1993-11-01
930201002573 1993-02-01 BIENNIAL STATEMENT 1992-11-01
920720000328 1992-07-20 CERTIFICATE OF CHANGE 1992-07-20
910201000482 1991-02-01 CERTIFICATE OF AMENDMENT 1991-02-01
901130000437 1990-11-30 APPLICATION OF AUTHORITY 1990-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302171 Other Contract Actions 2003-03-28 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 235
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-28
Termination Date 2004-01-13
Date Issue Joined 2003-09-30
Section 1332
Status Terminated

Parties

Name VON PEIN
Role Plaintiff
Name HEDSTROM CORPORATION
Role Defendant
9502650 Copyright 1995-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-17
Termination Date 1996-07-03
Date Issue Joined 1995-05-10
Section 0101

Parties

Name DANDEE INT'L LTD.
Role Plaintiff
Name HEDSTROM CORPORATION
Role Defendant
9805174 Personal Injury - Product Liability 1998-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-07-21
Termination Date 2000-02-17
Date Issue Joined 1998-09-08
Pretrial Conference Date 1999-02-08
Section 1332

Parties

Name ANDERSON
Role Plaintiff
Name HEDSTROM CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State