Search icon

HAY/HUGGINS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAY/HUGGINS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1993 (32 years ago)
Date of dissolution: 19 May 2006
Entity Number: 1711778
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: THE WANAMAKER BLVD, 100 PENN SQUARE EAST, PHILADELPHIA, PA, United States, 19107
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS R MATTHEWS Chief Executive Officer THE WANAMAKER BLDG, 100 PENN SQUARE EAST, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
1997-04-21 1997-04-28 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-17 1999-04-06 Address 1500 K STREET N.W., SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office)
1995-07-17 1999-04-06 Address 1500 K STREET N.W., SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
1995-03-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060519000055 2006-05-19 CERTIFICATE OF TERMINATION 2006-05-19
010322002700 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990406002462 1999-04-06 BIENNIAL STATEMENT 1999-03-01
980520000405 1998-05-20 ERRONEOUS ENTRY 1998-05-20
DP-1355774 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State