HAYDEN-WEGMAN, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HAYDEN-WEGMAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 10 Jul 1981 |
Branch of: | HAYDEN-WEGMAN, INC., NEW YORK (Company Number 38411) |
Business ALEI: | 0120304 |
Mailing address: | 330 W 42ND ST, NEW YORK, NY, 10036 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LEONARD S. WEGMAN CO. INC. | HAYDEN-WEGMAN, INC. | 1983-03-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010475685 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006614469 | 2019-08-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006497173 | 2019-03-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000406191 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000406190 | 1983-12-19 | - | Change of Agent Address | Agent Address Change | - |
0000981622 | 1983-03-21 | - | Amendment | Amend Name | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information