HEDSTROM CORPORATION

Name: | HEDSTROM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1990 (35 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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MIKE JOHNSTON | Chief Executive Officer | 3436 KENNICOTT ROAD, ARLINGTON HEIGHTS, IL, United States, 60004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State