Name: | HAYLES PROPERTY MANAGEMENT SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2008 (17 years ago) |
Entity Number: | 3679958 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 394 W. Delavan Ave, Buffalo, NY, United States, 14213 |
Principal Address: | 394 W DELAVAN AVENUE, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULETTE HAYLES | Chief Executive Officer | 394 W DELAVAN AVENUE, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF PAMELA DETIG | DOS Process Agent | 394 W. Delavan Ave, Buffalo, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 394 W DELAVAN AVENUE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-03 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-04 | 2025-03-05 | Address | 3951 E. RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2010-07-08 | 2025-03-05 | Address | 394 W DELAVAN AVENUE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2018-06-04 | Address | 394 W DELAVAN AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2008-06-04 | 2021-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003626 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
211113000418 | 2021-11-13 | BIENNIAL STATEMENT | 2021-11-13 |
210311000075 | 2021-03-11 | CERTIFICATE OF AMENDMENT | 2021-03-11 |
180604009042 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140602006492 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120625006358 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
120322000318 | 2012-03-22 | ANNULMENT OF DISSOLUTION | 2012-03-22 |
DP-2063678 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100708002712 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080604000228 | 2008-06-04 | CERTIFICATE OF INCORPORATION | 2008-06-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State