Search icon

HAY/HUGGINS PLAN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAY/HUGGINS PLAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 25 Aug 2015
Entity Number: 2255494
ZIP code: 07311
County: Albany
Place of Formation: New Jersey
Address: 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311
Principal Address: HARBORSIDE FINANCIAL CENTER, 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311

DOS Process Agent

Name Role Address
HARBORSIDE FINANCIAL CENTER DOS Process Agent 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS R. MATTHEWS Chief Executive Officer HARBORSIDE FINANCIAL CENTER, 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311

History

Start date End date Type Value
2015-01-13 2015-08-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-12-29 2015-01-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-12-29 2015-08-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-05-04 2014-05-05 Address 2310 PLAZA FIVE, JERSEY CITY, NJ, 07311, 4012, USA (Type of address: Principal Executive Office)
2010-05-13 2012-05-04 Address 2310 PLAZA FIVE, JERSEY CITY, NJ, 07311, 3388, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150825000159 2015-08-25 SURRENDER OF AUTHORITY 2015-08-25
150113000704 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
141229000504 2014-12-29 CERTIFICATE OF CHANGE 2014-12-29
140505007520 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006391 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State