HAILEY DEVELOPMENT GROUP, LLC

Name: | HAILEY DEVELOPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110614 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ROPERS, MAJESKI, KOHN & BENTLEY, P.C. | Agent | 17 STATE STREET SUITE 2400, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2011-02-03 | Address | 570 TAXTER ROAD, 3RD FLOOR, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2004-10-06 | 2008-10-07 | Address | ONE CENTRAL AVENUE, SUITE 111, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203003025 | 2011-02-03 | BIENNIAL STATEMENT | 2010-10-01 |
090625000539 | 2009-06-25 | CERTIFICATE OF CHANGE | 2009-06-25 |
081007002007 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061207002322 | 2006-12-07 | BIENNIAL STATEMENT | 2006-10-01 |
041006000340 | 2004-10-06 | APPLICATION OF AUTHORITY | 2004-10-06 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210157 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-18 | 250 | 2014-09-02 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-9890 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-07-23 | 250 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State