Search icon

A.H. HAYNES & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVENUE 24TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
133770048
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State