Name: | HEYWOOD-WAKEFIELD COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1921 (104 years ago) |
Entity Number: | 3989 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION TRUST | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1954-02-04 | 1965-07-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1942-11-02 | 1954-02-04 | Address | 1 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1921-05-27 | 1942-11-02 | Address | 516 W. 34TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
Z1418-2 | 1979-02-07 | ASSUMED NAME CORP INITIAL FILING | 1979-02-07 |
A366610-5 | 1976-12-29 | CERTIFICATE OF MERGER | 1976-12-29 |
510129-3 | 1965-07-28 | CERTIFICATE OF AMENDMENT | 1965-07-28 |
F956-24 | 1954-02-04 | CERTIFICATE OF AMENDMENT | 1954-02-04 |
F695-48 | 1942-11-02 | CERTIFICATE OF AMENDMENT | 1942-11-02 |
F256-35 | 1921-05-27 | APPLICATION OF AUTHORITY | 1921-05-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State