Search icon

HANDLER & CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HANDLER & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202817
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 WEST 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JONATHAN BAKHASH DOS Process Agent 225 WEST 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-05-11 2023-11-01 Address 225 WEST 35TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-07 2015-05-11 Address 225 WEST 35TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-28 2011-12-07 Address 135 EAST 50TH ST, STE 105, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-26 2003-10-28 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035736 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221122002160 2022-11-22 BIENNIAL STATEMENT 2021-11-01
191104062835 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007330 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103007020 2015-11-03 BIENNIAL STATEMENT 2015-11-01

Court Cases

Court Case Summary

Filing Date:
2017-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
HANDLER & CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State