Search icon

HAYDEN-WEGMAN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HAYDEN-WEGMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1971 (54 years ago)
Branch of: HAYDEN-WEGMAN, INC., NEW YORK (Company Number 38411)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 826555
FEI/EIN Number 131706474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 WEST 42ND STREET, NEW YORK, NY, 10036
Mail Address: 330 WEST 42ND STREET, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
POCSIK ROBERT A Chairman 330 WEST 42ND STREET, NEW YORK, NY, 10036
POCSIK ROBERT A President 330 WEST 42ND STREET, NEW YORK, NY, 10036
POCSIK ROBERT A Director 330 WEST 42ND STREET, NEW YORK, NY, 10036
SCHWARTZ SAMUEL I Vice President 330 WEST 42ND STREET, NEW YORK, NY, 10036
KALD LEMBIT Vice President 330 WEST 42ND STREET, NEW YORK, NY, 10036
KALD LEMBIT Director 330 WEST 42ND STREET, NEW YORK, NY, 10036
SHIPLEY DONALD W 30TD 330 WEST 42ND STREET, NEW YORK, NY, 10036
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-25 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1994-05-25 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REINSTATEMENT 1993-08-30 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-02-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1983-03-24 HAYDEN-WEGMAN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1982-07-27 330 WEST 42ND STREET, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 1982-07-27 330 WEST 42ND STREET, NEW YORK, NY 10036 -

Documents

Name Date
ANNUAL REPORT 1995-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State