Search icon

HAYNES-ROBERTS, INC.

Company Details

Name: HAYNES-ROBERTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045414
ZIP code: 10001
County: New York
Place of Formation: Pennsylvania
Address: 601 WEST 26TH ST, RM 1655, NEW YORK, NY, United States, 10001
Principal Address: 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYNES ROBERTS INC. 401(K) PLAN 2023 232910489 2024-04-20 HAYNES ROBERTS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-20
Name of individual signing JAMES NG
Role Employer/plan sponsor
Date 2024-04-20
Name of individual signing JAMES NG
HAYNES ROBERTS INC. 401(K) PLAN 2022 232910489 2023-05-19 HAYNES ROBERTS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing JAMES NG
HAYNES ROBERTS INC. 401(K) PLAN 2021 232910489 2022-05-09 HAYNES ROBERTS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing JAMES NG
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing JAMES NG
HAYNES ROBERTS INC. 401(K) PLAN 2020 232910489 2021-05-03 HAYNES ROBERTS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JAMES NG
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing JAMES NG
HAYNES ROBERTS INC 401(K) PLAN 2019 232910489 2020-06-03 HAYNES ROBERTS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing JAMES NG
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing JAMES NG
HAYNES ROBERTS INC 401(K) PLAN 2018 232910489 2019-06-05 HAYNES ROBERTS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing JAMES NG
HAYNES ROBERTS INC 401(K) PLAN 2017 232910489 2018-08-06 HAYNES ROBERTS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing JAMES NG
HAYNES ROBERTS INC 401(K) PLAN 2016 232910489 2017-05-16 HAYNES ROBERTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9178861513
Plan sponsor’s address 601 WEST 26TH STREET, STE 1655, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing JAMES NG

DOS Process Agent

Name Role Address
HAYNES-ROBERTS, INC. DOS Process Agent 601 WEST 26TH ST, RM 1655, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIM HAYNES Chief Executive Officer HAYNES-ROBERTS INC, 601 WEST 26TH ST STE 1655, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-04-27 2014-04-14 Address 601 WEST 26TH ST RM 1655, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060221 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180402006414 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140414006426 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120518002911 2012-05-18 BIENNIAL STATEMENT 2012-04-01
080522002972 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060518003190 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040427000145 2004-04-27 APPLICATION OF AUTHORITY 2004-04-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State