Name: | HANDS ON CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058416 |
ZIP code: | 41017 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 2621 ANDERSON RD, CRESCENT SPRINGS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
RONNIE MILLS | Chief Executive Officer | 2621 ANDERSON RD, CRESCENT SPRINGS, KY, United States, 41017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2007-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070829000067 | 2007-08-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-08-29 |
000807002488 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
991109000233 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980902002524 | 1998-09-02 | BIENNIAL STATEMENT | 1998-08-01 |
960819000375 | 1996-08-19 | APPLICATION OF AUTHORITY | 1996-08-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State