Search icon

HAYS U.S. CORPORATION

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HAYS U.S. CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID BROWN Chief Executive Officer 4350 WEST CYPRESS STREET, SUITE 1000, TAMPA, FL, United States, 33607

History

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)

Filings

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State