Search icon

THE HAYES INITIATIVE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
3168292
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
LU63KASG9G21
CAGE Code:
07Y87
UEI Expiration Date:
2025-10-22

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2024-10-09

Form 5500 Series

Employer Identification Number (EIN):
820604817
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-07-15 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250715001033 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State