A.H. HAYNES & CO., INC.

Name: | A.H. HAYNES & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1994 (31 years ago) |
Entity Number: | 1821756 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 LEXINGTON AVENUE 24TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 711 FIFTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 LEXINGTON AVENUE 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AMANDA H HAYNES-DALE | Chief Executive Officer | C/O A.H. HAYNES & CO., 711 FIFTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-09 | 2010-07-23 | Address | C/O A.H. HAYNES & CO., 711 FIFTH AVENUE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-07-06 | 2007-07-09 | Address | 600 LEXINGTON AVENUE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-18 | 2006-07-06 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000358 | 2010-12-20 | CERTIFICATE OF AMENDMENT | 2010-12-20 |
100723000333 | 2010-07-23 | CERTIFICATE OF AMENDMENT | 2010-07-23 |
100608002690 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080512002779 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
070709002512 | 2007-07-09 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State