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 |
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) |
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