Search icon

HI-WAY, INC.

Company Details

Name: HI-WAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 22 Jun 2010
Entity Number: 1737421
ZIP code: 66603
County: Chautauqua
Place of Formation: Kansas
Address: 534 S. KANSAS AVE SUITE 1200, TOPEKA, KS, United States, 66603
Principal Address: 534 S KANSAS AVE, STE 1205, TOPEKA, KS, United States, 66603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM PLATIS Chief Executive Officer 534 S KANSAS AVE, STE 1205, TOPEKA, KS, United States, 66603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 S. KANSAS AVE SUITE 1200, TOPEKA, KS, United States, 66603

History

Start date End date Type Value
2004-03-24 2010-06-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-24 2010-06-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-06-19 2004-03-24 Address 534 S KANSAS AVE, STE 1205, TOPEKA, KS, 66603, USA (Type of address: Service of Process)
1995-11-08 1997-06-19 Address 1200 BANK IV TOWER, TOPEKA, KS, 66603, USA (Type of address: Principal Executive Office)
1995-11-08 1997-06-19 Address 1200 BANK IV TOWER, TOPEKA, KS, 66603, USA (Type of address: Chief Executive Officer)
1995-11-08 1997-06-19 Address 5001 NW BRICKYARD RD, TOPEKA, KS, 66618, USA (Type of address: Service of Process)
1993-06-25 1995-11-08 Address 5001 NW BRICKYARD RD., TOPEKA, KS, 66618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100622000881 2010-06-22 SURRENDER OF AUTHORITY 2010-06-22
050915002693 2005-09-15 BIENNIAL STATEMENT 2005-06-01
040324000236 2004-03-24 CERTIFICATE OF CHANGE 2004-03-24
030603002455 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010612002474 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990622002463 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970619002350 1997-06-19 BIENNIAL STATEMENT 1997-06-01
951108002346 1995-11-08 BIENNIAL STATEMENT 1995-06-01
930625000140 1993-06-25 APPLICATION OF AUTHORITY 1993-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108556 Personal Injury - Product Liability 2001-12-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-12-26
Termination Date 2003-12-23
Section 1441
Status Terminated

Parties

Name HARRIS,
Role Plaintiff
Name HI-WAY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State