Entity Name: | HYG FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Feb 1989 (36 years ago) |
Document Number: | P22948 |
FEI/EIN Number | 06-1156013 |
Address: | 600 South 4th Street, Minneapolis, MN, 55415, US |
Mail Address: | 600 South 4th Street, Minneapolis, MN, 55415, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MAJESKIE AMY | Director | 5000 RIVERSIDE DR, IRVING, TX, 75039 |
O'NEILL DAVID M | Director | 1738 BASS RD, MACON, GA, 31210 |
PASCARELLI CHARLES F | Director | 5875 LANDERBROOK DR, MAYFIELD HEIGHTS, OH, 44124 |
SHORI MAMTA | Director | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192 |
SULLIVAN STEPHEN | Director | 83 WOOSTER HEIGHTS, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
HAGER ASHLEY | Secretary | 801 WALNUT STREET, DES MOINES, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-04-11 | HYG FINANCIAL SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2005-03-28 | NMHG FINANCIAL SERVICES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001008294 | TERMINATED | 1000000409039 | LEE | 2012-12-03 | 2032-12-14 | $ 7,383.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J08000056227 | TERMINATED | 1000000070851 | 3816 2277 | 2008-01-28 | 2028-02-20 | $ 160,970.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State