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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHELLE C. SLIDER | Chief Executive Officer | 1350 ARNOLD AVE, ABINGTON, PA, United States, 19001 |
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) |
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