Search icon

HAILO LLC

Company Details

Name: HAILO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2000 (25 years ago)
Date of dissolution: 21 Apr 2016
Entity Number: 2500697
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HAILO LLC 401(K) SAVINGS PLAN AND TRUST 2010 522238466 2011-09-26 HAILO LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 424990
Sponsor’s telephone number 6318683800
Plan sponsor’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 522238466
Plan administrator’s name HAILO LLC
Plan administrator’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6318683800

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing STEFFEN KOSIR
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing STEFFEN KOSIR
THE HAILO LLC 401(K) SAVINGS PLAN AND TRUST 2010 522238466 2011-10-29 HAILO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 424990
Sponsor’s telephone number 6318683800
Plan sponsor’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 522238466
Plan administrator’s name HAILO LLC
Plan administrator’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6318683800

Signature of

Role Plan administrator
Date 2011-10-29
Name of individual signing STEFFEN KOSIR
Role Employer/plan sponsor
Date 2011-10-29
Name of individual signing STEFFEN KOSIR
THE HAILO LLC 401(K) SAVINGS PLAN AND TRUST 2010 522238466 2011-09-27 HAILO LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 424990
Sponsor’s telephone number 6318683800
Plan sponsor’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 522238466
Plan administrator’s name HAILO LLC
Plan administrator’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6318683800

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing STEFFEN KOSIR
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing STEFFEN KOSIR
THE HAILO LLC 401(K) SAVINGS PLAN AND TRUST 2010 522238466 2011-09-26 HAILO LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 424990
Sponsor’s telephone number 6318683800
Plan sponsor’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 522238466
Plan administrator’s name HAILO LLC
Plan administrator’s address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6318683800

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing STEFFEN KOSIR
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing STEFFEN KOSIR

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-02-21 2019-01-28 Address 111 EIGTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-21 2019-01-28 Address 111 EIGTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-18 2013-02-21 Address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Registered Agent)
2007-12-20 2013-02-21 Address 91-1 COLIN DR., HOLBROOK, NY, 11741, 4312, USA (Type of address: Service of Process)
2007-12-20 2011-10-18 Address 91-1 COLIN DR., HOLBROOK, NY, 11741, 4312, USA (Type of address: Registered Agent)
2005-12-27 2007-12-20 Address 6080 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2005-12-27 2007-12-20 Address 6080 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-03-31 2005-12-27 Address 6080 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-19 2004-03-31 Address 2 JILL COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-19 2005-12-27 Address 2 JILL COURT, COMMACK, NY, 11725, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160421000734 2016-04-21 ARTICLES OF DISSOLUTION 2016-04-21
130221000863 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
111018000024 2011-10-18 CERTIFICATE OF CHANGE 2011-10-18
071220000927 2007-12-20 CERTIFICATE OF CHANGE 2007-12-20
051227000473 2005-12-27 CERTIFICATE OF CHANGE 2005-12-27
040331002229 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020403002103 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000926000222 2000-09-26 AFFIDAVIT OF PUBLICATION 2000-09-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State