HAY/HUGGINS PLAN SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
HARBORSIDE FINANCIAL CENTER | DOS Process Agent | 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS R. MATTHEWS | Chief Executive Officer | HARBORSIDE FINANCIAL CENTER, 2310 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State