Name: | HAYS U.S. CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2014 (10 years ago) |
Branch of: | HAYS U.S. CORPORATION, Florida (Company Number P00000098026) |
Entity Number: | 4680322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4350 West Cypress Street, Suite 1000, Tampa, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAYS U.S. CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID BROWN | Chief Executive Officer | 4350 WEST CYPRESS STREET, SUITE 1000, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 4350 WEST CYPRESS STREET, SUITE 1000, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-12-12 | Address | 4350 WEST CYPRESS STREET, SUITE 1000, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-21 | Address | 4300 W. CYPRESS ST., SUITE 900, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2017-12-22 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-01 | 2018-12-03 | Address | 4300 W. CYPRESS ST., SUITE 900, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2014-12-15 | 2017-12-22 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003585 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221201001617 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201221060478 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190207000293 | 2019-02-07 | CERTIFICATE OF AMENDMENT | 2019-02-07 |
SR-105642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008252 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171222000674 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
161201007564 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215000607 | 2014-12-15 | APPLICATION OF AUTHORITY | 2014-12-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State