HAYLOR CLEANING INC.

Name: | HAYLOR CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1996 (29 years ago) |
Entity Number: | 2017672 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAYKO URYAN | Chief Executive Officer | 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
HAYLOR CLEANING INC. | DOS Process Agent | 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2020-02-26 | Address | 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2020-02-26 | Address | 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2010-04-29 | 2020-02-26 | Address | 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1998-05-18 | 2010-04-29 | Address | 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2010-04-29 | Address | 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061108 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
200226060466 | 2020-02-26 | BIENNIAL STATEMENT | 2018-04-01 |
140611002034 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120606002105 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100429002661 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State