Search icon

HAYT, HAYT & LANDAU LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HAYT, HAYT & LANDAU LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Aug 2003 (22 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 2938728
ZIP code: 11725
County: Blank
Place of Formation: New York
Address: 60 MOTOR PKWY, COMMACK, NY, United States, 11725

Contact Details

Phone +1 516-466-5800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 60 MOTOR PKWY, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112916220
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
85
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1254325-DCA Inactive Business 2007-05-04 2011-01-31

History

Start date End date Type Value
2008-02-07 2011-02-09 Address 500 BI-COUNTY BOULEVARD, SUITE 325, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-05-17 2008-02-07 Address 1600 STEWART AVE STE 210, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-08-05 2005-05-17 Address 600 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253569 2019-01-30 REVOCATION OF REGISTRATION 2019-01-30
130807002117 2013-08-07 FIVE YEAR STATEMENT 2013-08-01
110311000244 2011-03-11 CERTIFICATE OF CONSENT 2011-03-11
110209002938 2011-02-09 FIVE YEAR STATEMENT 2011-02-09
RV-1749593 2008-12-31 REVOCATION OF REGISTRATION 2008-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
872942 RENEWAL INVOICED 2008-12-10 150 Debt Collection Agency Renewal Fee
827059 LICENSE INVOICED 2007-05-07 150 Debt Collection License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-02
Type:
Complaint
Address:
212-02 41 AVENUE, New York -Richmond, NY, 11361
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SUTTON
Party Role:
Plaintiff
Party Name:
HAYT, HAYT & LANDAU LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
HAYT, HAYT & LANDAU LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State