HAYDEN-WEGMAN, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A. POCSIK | Chief Executive Officer | 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State