Name: | HANDEX OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1321902 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30941 SUNEAGLE DR, MT DORA, FL, United States, 32757 |
Address: | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE BANNON | Chief Executive Officer | 30941 SUNEAGLE DR, MT DORA, FL, United States, 32757 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC. | DOS Process Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-27 | 2003-05-06 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-08 | 2005-03-15 | Address | 30941 SUNEAGLE DR, MT DORA, FL, 32757, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2003-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2003-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-14 | 2001-01-08 | Address | 30941 SUNEAGLE DR, MT DORA, FL, 32757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128413 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
050315002401 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030506000314 | 2003-05-06 | CERTIFICATE OF CHANGE | 2003-05-06 |
030127002656 | 2003-01-27 | BIENNIAL STATEMENT | 2003-01-01 |
010108002410 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State