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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE G. TATUSKO | Chief Executive Officer | 9303 NEW TRAILS DRIVE, SUITE 200, THE WOODLANDS, TX, United States, 77381 |
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) |
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