HAYBART, INC.

Name: | HAYBART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1990 (35 years ago) |
Entity Number: | 1482935 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARUE HAYES | Chief Executive Officer | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JARUE HAYES | DOS Process Agent | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-04-17 | Address | 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-01 | Address | 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2009-02-12 | 2016-10-03 | Address | 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1996-10-04 | 2024-04-17 | Address | 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003854 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
201001060482 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006705 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006561 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006595 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State