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

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

Form 5500 Series

Employer Identification Number (EIN):
522238466
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State