Name: | HAYUM BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1994 (31 years ago) |
Entity Number: | 1816047 |
ZIP code: | 07078 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 GREAT HILLS TERRACE, SHORT HILLS, NY, United States, 07078 |
Principal Address: | 44 GREAT HILLS TERRACE, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 GREAT HILLS TERRACE, SHORT HILLS, NY, United States, 07078 |
Name | Role | Address |
---|---|---|
GARY HAYUM | Chief Executive Officer | 44 GREAT HILLS TERRACE, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2004-06-08 | Address | 5 OLD COLONY LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2004-06-08 | Address | 5 OLD COLONY LN, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2004-06-08 | Address | 5 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080409002427 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414002306 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040608002071 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020328002846 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000419002303 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980409002397 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960422002385 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
940428000160 | 1994-04-28 | CERTIFICATE OF INCORPORATION | 1994-04-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State