ECONOMY HANDICRAFTS, INC.

Name: | ECONOMY HANDICRAFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1961 (64 years ago) |
Date of dissolution: | 30 Apr 2002 |
Entity Number: | 143363 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50-21 69TH STREET, WOODSIDE, NY, United States, 11377 |
Address: | 50-21 69TH STREET, NEW YORK, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B. KOROBKIN | DOS Process Agent | 50-21 69TH STREET, NEW YORK, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CHARLES KAPLAN | Chief Executive Officer | 220 WILD HORSE DRIVE, PALM DESERT, CA, United States, 92211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1997-12-15 | Address | 177 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1997-12-15 | Address | 177 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1969-09-23 | 1995-07-11 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1961-12-18 | 1969-09-23 | Address | 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020430000865 | 2002-04-30 | CERTIFICATE OF DISSOLUTION | 2002-04-30 |
011212002119 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000131002228 | 2000-01-31 | BIENNIAL STATEMENT | 1999-12-01 |
971215002247 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
950711002070 | 1995-07-11 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State