ROBERT W. HAYMAN, INC.
Headquarter
Name: | ROBERT W. HAYMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1951 (74 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 67134 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 PARKWAY ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. STIX, INC. | DOS Process Agent | 141 PARKWAY ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1969-04-01 | 1972-09-11 | Name | STIX & HAYMAN, INC. |
1951-05-16 | 1969-04-01 | Name | ROBERT L. STIX, INC. |
1951-05-16 | 1960-07-07 | Address | 260 WEST BROADWAY, ROOM 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000018 | 2020-06-30 | CERTIFICATE OF DISSOLUTION | 2020-06-30 |
B036290-2 | 1983-11-03 | ASSUMED NAME CORP INITIAL FILING | 1983-11-03 |
A13969-3 | 1972-09-11 | CERTIFICATE OF AMENDMENT | 1972-09-11 |
747023-3 | 1969-04-01 | CERTIFICATE OF AMENDMENT | 1969-04-01 |
319933 | 1962-04-04 | CERTIFICATE OF AMENDMENT | 1962-04-04 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State