Search icon

THE HAYNESWORTH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE HAYNESWORTH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1969 (56 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 286315
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
%GOLDBERG & GERSHON DOS Process Agent 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FREDRIC B GERSHON Agent 545 FIFTH AVE, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
C292337-2 2000-08-18 ASSUMED NAME CORP INITIAL FILING 2000-08-18
DP-35847 1981-09-30 ANNULMENT OF AUTHORITY 1981-09-30
801954-5 1969-12-17 APPLICATION OF AUTHORITY 1969-12-17

Court Cases

Court Case Summary

Filing Date:
2019-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THE HAYNESWORTH CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
THE HAYNESWORTH CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THE HAYNESWORTH CORPORATION
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State