Search icon

HAYDEN-WEGMAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAYDEN-WEGMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1930 (95 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 38411
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT A. POCSIK Chief Executive Officer 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-883-176
State:
Alabama
Type:
Headquarter of
Company Number:
826555
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022362
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0120304
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1990-08-20 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-08-20 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-09-19 1990-08-20 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-01-17 1988-09-19 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-08-26 1985-01-17 Address CORPORATION SYSTEM, INC. 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684805 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C302782-2 2001-05-23 ASSUMED NAME CORP INITIAL FILING 2001-05-23
970407000116 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960104002356 1996-01-04 BIENNIAL STATEMENT 1994-01-01
931214002030 1993-12-14 BIENNIAL STATEMENT 1993-01-01

Court Cases

Court Case Summary

Filing Date:
2002-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
HAYDEN-WEGMAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CONNECTICUT GENERAL
Party Role:
Plaintiff
Party Name:
HAYDEN-WEGMAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AMATO
Party Role:
Plaintiff
Party Name:
HAYDEN-WEGMAN, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State