Search icon

HAYES, UTLEY & ASSOCIATES, INC.

Branch

Company Details

Name: HAYES, UTLEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Branch of: HAYES, UTLEY & ASSOCIATES, INC., Kentucky (Company Number 0872579)
Entity Number: 3665509
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9700 ORMSBY STATION RD., SUITE 200, LOUISVILLE, KY, United States, 40223

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD B. THOMPSON Chief Executive Officer 9700 ORMSBY STATION RD., SUITE 200, LOUISVILLE, KY, United States, 40223

History

Start date End date Type Value
2014-04-28 2016-04-21 Address 1900 PLANTSIDE DR, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2010-05-10 2016-04-21 Address 1900 PLANTSIDE DR, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)
2010-05-10 2014-04-28 Address 1900 PLANTSIDE DR, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2008-12-19 2010-12-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-19 2010-12-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-30 2008-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-30 2008-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160421006004 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140428006123 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120607002390 2012-06-07 BIENNIAL STATEMENT 2012-04-01
101227000195 2010-12-27 CERTIFICATE OF CHANGE 2010-12-27
100510002481 2010-05-10 BIENNIAL STATEMENT 2010-04-01
081219000416 2008-12-19 CERTIFICATE OF CHANGE 2008-12-19
080430000977 2008-04-30 APPLICATION OF AUTHORITY 2008-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State