Search icon

W.L. HAILEY & COMPANY, INC.

Company Details

Name: W.L. HAILEY & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894210
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 9303 NEW TRAILS DRIVE, SUITE 200, THE WOODLANDS, TX, United States, 77381
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE G. TATUSKO Chief Executive Officer 9303 NEW TRAILS DRIVE, SUITE 200, THE WOODLANDS, TX, United States, 77381

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 9303 NEW TRAILS DRIVE, SUITE 200, THE WOODLANDS, TX, 77381, USA (Type of address: Chief Executive Officer)
2021-04-30 2023-04-25 Address 9303 NEW TRAILS DRIVE, SUITE 200, THE WOODLANDS, TX, 77381, USA (Type of address: Chief Executive Officer)
2019-10-02 2021-04-30 Address 1800 HUGHES LANDING BOULEVARD, SUITE 800, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425002714 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210430060237 2021-04-30 BIENNIAL STATEMENT 2021-04-01
191002002044 2019-10-02 BIENNIAL STATEMENT 2019-04-01
SR-36938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030414000248 2003-04-14 APPLICATION OF AUTHORITY 2003-04-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State