Name: | HANDRO PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 1995 (30 years ago) |
Entity Number: | 1942892 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HANDRO PROPERTIES LLC | DOS Process Agent | 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-23 | 2023-07-11 | Address | 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-22 | 2016-03-23 | Address | 561 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-07-27 | 2011-08-22 | Address | ATTN: MR. JERRY S. HANDLER, 561 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000063 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
211022001625 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
190722060211 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
181130006201 | 2018-11-30 | BIENNIAL STATEMENT | 2017-07-01 |
160323006100 | 2016-03-23 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State