LEND-A-HAND, INC.
Headquarter
Name: | LEND-A-HAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1965 (60 years ago) |
Entity Number: | 191287 |
ZIP code: | 22234 |
County: | Monroe |
Place of Formation: | New York |
Address: | % GANNETT CO., INC., 1100 WILSON BLVD., ARLINGTON, VA, United States, 22234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS L. CHAPPLE | DOS Process Agent | % GANNETT CO., INC., 1100 WILSON BLVD., ARLINGTON, VA, United States, 22234 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1987-02-20 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-20 | 1991-02-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-10 | 1987-02-20 | Address | LINCOLN 1ST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1973-06-18 | 1987-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
990917000075 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
C242122-2 | 1996-12-12 | ASSUMED NAME CORP INITIAL FILING | 1996-12-12 |
910225000524 | 1991-02-25 | CERTIFICATE OF CHANGE | 1991-02-25 |
B459760-2 | 1987-02-20 | CERTIFICATE OF AMENDMENT | 1987-02-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State