Name: | THE HAYES INITIATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2017 (8 years ago) |
Entity Number: | 5092525 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 646-504-1955
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE HAYES INITIATIVE LLC, CONNECTICUT | 3168292 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE HAYES INITIATIVE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 820604817 | 2023-05-04 | THE HAYES INITIATIVE LLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-04 |
Name of individual signing | ANTHONY HAYES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9176010410 |
Plan sponsor’s address | 888 C 8TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-05-05 |
Name of individual signing | ANTHONY HAYES |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-04 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-02-13 | 2023-02-08 | Address | 888-C 8TH AVENUE, STE 601, SUITE 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-08-22 | 2019-02-13 | Address | 260 W. 35TH STREET, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-02-27 | 2017-08-22 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004612 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230208000935 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210211060214 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190213060313 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170822000957 | 2017-08-22 | CERTIFICATE OF CHANGE | 2017-08-22 |
170801000082 | 2017-08-01 | CERTIFICATE OF PUBLICATION | 2017-08-01 |
170227010492 | 2017-02-27 | ARTICLES OF ORGANIZATION | 2017-02-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State