Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE HAYMAN COMPANY
Filing Information
P34714
38-1910691
07/10/1991
MI
ACTIVE
AMENDMENT
01/24/2011
NONE
Principal Address
Changed: 04/08/2024
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Changed: 04/08/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/16/1992
Address Changed: 03/16/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/16/1992
Address Changed: 03/16/1992
Officer/Director Detail
Name & Address
Title President
Hayman, Andrew E.
Title Director
Hayman, Andrew E.
Title Authorized Agent
Rogers, Elizabeth
Title Authorized Agent
Freedland, Stuart
Title Authorized Agent
Harrison, Scott
Title Secretary
Hayman, Andrew E.
Title Secretary/Treasurer
Hayman, Allan J.
Title President
Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Director
Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Authorized Agent
Rogers, Elizabeth
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Authorized Agent
Freedland, Stuart
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Authorized Agent
Harrison, Scott
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Secretary
Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Title Secretary/Treasurer
Hayman, Allan J.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034
Suite 410
Southfield, MI 48034
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/29/2023 |
2024 | 04/08/2024 |
Document Images