Search icon

HEDSTROM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

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)

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

Court Cases

Court Case Summary

Filing Date:
2003-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VON PEIN
Party Role:
Plaintiff
Party Name:
HEDSTROM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
HEDSTROM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
DANDEE INT'L LTD.
Party Role:
Plaintiff
Party Name:
HEDSTROM CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State