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