Name: | HAYES GREATER LONG ISLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 3301633 |
ZIP code: | 80207 |
County: | Nassau |
Place of Formation: | Colorado |
Foreign Legal Name: | ALPHA AND OMEGA, INC. |
Fictitious Name: | HAYES GREATER LONG ISLAND |
Address: | 4735 MONTVIEW BLVD, DENVER, CO, United States, 80207 |
Name | Role | Address |
---|---|---|
DONNA AUGUSTE, PRES. | Chief Executive Officer | 4735 MONTVIEW BLVD, DENVER, CO, United States, 80207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4735 MONTVIEW BLVD, DENVER, CO, United States, 80207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2014-03-24 | Address | 4735 MONTVIEW BLVD., DENVER, CO, 80207, USA (Type of address: Service of Process) |
2008-01-29 | 2012-02-03 | Address | 4652 MONTVIEW BLVD, DENVER, CO, 80207, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2012-02-03 | Address | 4652 MONTVIEW BLVD, DENVER, CO, 80207, USA (Type of address: Principal Executive Office) |
2006-01-05 | 2012-02-03 | Address | 4652 MONTVIEW BLVD., DENVER, CO, 80207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324000022 | 2014-03-24 | SURRENDER OF AUTHORITY | 2014-03-24 |
140304002072 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120203002865 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100128002126 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080129002629 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060105001019 | 2006-01-05 | APPLICATION OF AUTHORITY | 2006-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State