HAYT, HAYT & LANDAU LLP

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
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 60 MOTOR PKWY, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1254325-DCA | Inactive | Business | 2007-05-04 | 2011-01-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State