THE HANDY TOOL & MFG. CO., INC.

Name: | THE HANDY TOOL & MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1958 (67 years ago) |
Entity Number: | 114716 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Address: | 1205 Rockaway Avenue, Brooklyn, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SHERMAN | DOS Process Agent | 1205 Rockaway Avenue, Brooklyn, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
KENNETH SHERMAN | Chief Executive Officer | 1205 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-04 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-01 | 2024-03-22 | Address | 1205 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2010-04-30 | 2019-03-01 | Address | 39-09 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1958-11-21 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000700 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
190301000631 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
100430000522 | 2010-04-30 | CERTIFICATE OF CHANGE | 2010-04-30 |
B589447-2 | 1988-01-12 | ASSUMED NAME CORP INITIAL FILING | 1988-01-12 |
132168 | 1958-11-21 | CERTIFICATE OF INCORPORATION | 1958-11-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State