Search icon

HAYES NY BUSINESS LLC

Company Details

Name: HAYES NY BUSINESS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2007 (17 years ago)
Date of dissolution: 13 Dec 2019
Entity Number: 3585739
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-838-2525

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1436911-DCA Inactive Business 2012-07-11 2014-06-15

History

Start date End date Type Value
2008-01-30 2009-06-02 Address ATTN: PETER LEWIS, 305 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-10-26 2008-01-30 Address ATTN DENNIS W RUSSO ESQ, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213000401 2019-12-13 CERTIFICATE OF TERMINATION 2019-12-13
191001061160 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190219060026 2019-02-19 BIENNIAL STATEMENT 2017-10-01
151005006720 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006999 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111219002122 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091104002557 2009-11-04 BIENNIAL STATEMENT 2009-10-01
090602000931 2009-06-02 CERTIFICATE OF CHANGE 2009-06-02
080229000566 2008-02-29 CERTIFICATE OF PUBLICATION 2008-02-29
080130001122 2008-01-30 CERTIFICATE OF CHANGE 2008-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1148149 LICENSE INVOICED 2012-07-11 400 Auction House Premises License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State