Name: | K HANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1259313 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 51ST ST, SUITE 1531, NEW YORK, NY, United States, 10019 |
Principal Address: | 150 WEST 51 SUITE 1531, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASAO KATO | Chief Executive Officer | 150 WEST 51 SUITE 1531, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 51ST ST, SUITE 1531, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-05 | 1996-05-14 | Address | 150 WEST 51ST STREET, SUITE 1531, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1709242 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980504002693 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960514002106 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
000045001032 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
930208003388 | 1993-02-08 | BIENNIAL STATEMENT | 1992-05-01 |
B636527-4 | 1988-05-05 | CERTIFICATE OF INCORPORATION | 1988-05-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State