Search icon

HANDONE STUDIOS INC.

Headquarter

Company Details

Name: HANDONE STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1257184
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 388 MASON ROAD / SUITE 1A, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 MASON ROAD / SUITE 1A, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
TIMOTHY MCGRAW Chief Executive Officer 388 MASON ROAD / SUITE 1A, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
F07000005896
State:
FLORIDA

History

Start date End date Type Value
2006-12-13 2012-12-21 Address 388 MASON ROAD / SUITE 1A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-11-28 2006-12-13 Address 1225 CLIFFORD AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-11-28 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-04-29 2006-12-13 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1988-12-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203060885 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006578 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161202006344 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141217006042 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121221006132 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State