Search icon

HAY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 29 Aug 2016
Entity Number: 1710911
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 1650 ARCH STREET, PHILADELPHIA, PA, United States, 19103
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS R. MATTHEWS Chief Executive Officer 1650 ARCH STREET, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2015-01-07 2015-01-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-03-01 2015-03-02 Address 100 PENN SQUARE EAST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office)
2013-03-01 2015-03-02 Address 100 PENN SQUARE EAST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2008-06-11 2013-03-01 Address 100 PENN SQUARE EAST, PHILADELPHIA, PA, 19107, 3388, USA (Type of address: Chief Executive Officer)
2008-06-11 2013-03-01 Address 100 PENN SQUARE EAST, PHILADELPHIA, PA, 19107, 3388, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160829000163 2016-08-29 CERTIFICATE OF TERMINATION 2016-08-29
150302007902 2015-03-02 BIENNIAL STATEMENT 2015-03-01
150113000714 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
150107001139 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
130301006296 2013-03-01 BIENNIAL STATEMENT 2013-03-01

Court Cases

Court Case Summary

Filing Date:
2001-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HAY GROUP, INC.
Party Role:
Plaintiff
Party Name:
BERTELSMANN AG
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-12
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HAY GROUP, INC.
Party Role:
Plaintiff
Party Name:
LONG ISLAND PHYS.,
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