Search icon

THE HAIN CELESTIAL GROUP, INC.

Company Details

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

form 5500

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
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 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
THE HAIN CELESTIAL GROUP, INC. BENEFITS PLAN 2009 223240619 2011-06-02 THE HAIN CELESTIAL GROUP, INC 985
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

Chief Executive Officer

Name Role Address
MARK L. SCHILLER Chief Executive Officer 1111 MARCUS AVENUE, #1, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE HAIN CELESTIAL GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100758 Other Fraud 2021-02-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-02-11
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name BREDBERG,
Role Plaintiff
Name THE HAIN CELESTIAL GROUP, INC.
Role Defendant
2100944 Other Fraud 2021-02-22 missing
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
2101045 Other Fraud 2021-02-26 missing
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
2101621 Other Fraud 2021-03-26 missing
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
1704890 Patent 2017-08-21 other
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
2004281 Other Fraud 2020-06-04 voluntarily
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
1703638 Patent 2017-05-15 other
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
1901906 Trademark 2019-04-03 settled
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
0903826 Securities, Commodities, Exchange 2009-09-03 consent
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
2004936 Other Fraud 2020-06-26 voluntarily
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
2000979 Other Fraud 2020-02-23 voluntarily
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
0202327 Other Contract Actions 2002-04-18 other
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