Search icon

HAYWARD, INC.

Company Details

Name: HAYWARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2297023
ZIP code: 19001
County: New York
Place of Formation: Delaware
Address: 1350 ARNOLD AVE, ABINGTON, PA, United States, 19001

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHELLE C. SLIDER Chief Executive Officer 1350 ARNOLD AVE, ABINGTON, PA, United States, 19001

History

Start date End date Type Value
1999-11-02 2007-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-14 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-14 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089218 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
070816000129 2007-08-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-08-16
070816002234 2007-08-16 BIENNIAL STATEMENT 2007-09-01
041022002641 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020904002619 2002-09-04 BIENNIAL STATEMENT 2002-09-01
010123002022 2001-01-23 BIENNIAL STATEMENT 2000-09-01
991102000912 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
980914000008 1998-09-14 APPLICATION OF AUTHORITY 1998-09-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State