Name: | THE HAIN CELESTIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1993 (32 years ago) |
Entity Number: | 1731633 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, United States, 11042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE HAIN CELESTIAL GROUP, INC. BENEFITS PLAN | 2010 | 223240619 | 2012-03-23 | THE HAIN CELESTIAL GROUP, INC | 1104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 223240619 |
Plan administrator’s name | THE HAIN CELESTIAL GROUP, INC |
Plan administrator’s address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 117472344 |
Administrator’s telephone number | 6317302200 |
Number of participants as of the end of the plan year
Active participants | 1146 |
Retired or separated participants receiving benefits | 22 |
Other retired or separated participants entitled to future benefits | 30 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-03-23 |
Name of individual signing | MICHAEL SPEILLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-03-23 |
Name of individual signing | MICHAEL SPEILLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-09-01 |
Business code | 424400 |
Sponsor’s telephone number | 6317302200 |
Plan sponsor’s mailing address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 117472344 |
Plan sponsor’s address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 117472344 |
Plan administrator’s name and address
Administrator’s EIN | 223240619 |
Plan administrator’s name | THE HAIN CELESTIAL GROUP, INC |
Plan administrator’s address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 117472344 |
Administrator’s telephone number | 6317302200 |
Number of participants as of the end of the plan year
Active participants | 783 |
Retired or separated participants receiving benefits | 22 |
Other retired or separated participants entitled to future benefits | 26 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-06-02 |
Name of individual signing | MICHAEL SPEILLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-02 |
Name of individual signing | MICHAEL SPEILLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARK L. SCHILLER | Chief Executive Officer | 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE HAIN CELESTIAL GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-06 | 2023-06-02 | Address | 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-06 | Address | 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-05 | 2017-06-02 | Address | 1111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2013-06-05 | 2017-06-02 | Address | 1111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004353 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210719001935 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190606060730 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-20725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602007055 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150923000098 | 2015-09-23 | CERTIFICATE OF CHANGE | 2015-09-23 |
150630006217 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130605006097 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
130524000643 | 2013-05-24 | CERTIFICATE OF CHANGE | 2013-05-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100758 | Other Fraud | 2021-02-11 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREDBERG, |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-02-22 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | BAUMGARTEN, |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-02-26 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | LOPEZ-SANCHEZ |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-03-26 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | ANDERSON, |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-08-21 |
Termination Date | 2018-01-09 |
Date Issue Joined | 2017-09-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | KALDREN LLC |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-04 |
Termination Date | 2020-07-10 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | SAJNANI, |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-15 |
Termination Date | 2017-06-30 |
Section | 0271 |
Status | Terminated |
Parties
Name | KALDREN LLC |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-04-03 |
Termination Date | 2021-01-22 |
Date Issue Joined | 2019-06-05 |
Section | 1125 |
Status | Terminated |
Parties
Name | COUNTRY LIFE, LLC |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-09-03 |
Termination Date | 2009-09-11 |
Section | 0077 |
Status | Terminated |
Parties
Name | SECURITIES AND EXCHANGE COMMIS |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-26 |
Termination Date | 2021-03-08 |
Pretrial Conference Date | 2020-11-20 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | MARSELLA, |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-23 |
Termination Date | 2020-11-04 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | KYSZENIA |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 222 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2002-04-18 |
Termination Date | 2002-09-30 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | FLAVORCHEM CORPORATION |
Role | Plaintiff |
Name | THE HAIN CELESTIAL GROUP, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State