Search icon

THE HAYES INITIATIVE LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of THE HAYES INITIATIVE LLC, CONNECTICUT 3168292 CONNECTICUT

form 5500

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
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 2023-05-04
Name of individual signing ANTHONY HAYES
THE HAYES INITIATIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 820604817 2022-05-05 THE HAYES INITIATIVE LLC 2
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

DOS Process Agent

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

History

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)

Filings

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