Search icon

HYG FINANCIAL SERVICES, INC.

Company Details

Name: HYG FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 2005 (20 years ago)
Authority Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Organization Number: 0609598
Principal Office: 201 MERRITT 7, NORWALK, CT 06851
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Matthew J. Cleaves Secretary

Vice President

Name Role
James M Kelly Vice President
Matthew LeSage Vice President
Costa Paul Vice President

Executive

Name Role
Diane L. Cooper Executive

Director

Name Role
Matthew LeSage Director
Diane L Cooper Director
James M Kelly Director
Paul Costa Director

Former Company Names

Name Action
NMHG FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Amendment 2016-04-19
Annual Report 2015-06-16
Annual Report 2014-06-13
Annual Report 2013-06-19
Annual Report 2012-06-13
Annual Report 2011-06-23
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-07-07

Sources: Kentucky Secretary of State