Search icon

HANDEX OF NEW JERSEY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE BANNON Chief Executive Officer 30941 SUNEAGLE DR, MT DORA, FL, United States, 32757

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC. DOS Process Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANGLE OF ATTACK LAND SURVEYING
Party Role:
Plaintiff
Party Name:
HANDEX OF NEW JERSEY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ISLIP RESOURSE RECOVERY AGENCY
Party Role:
Plaintiff
Party Name:
HANDEX OF NEW JERSEY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State