Name: | HAND ROLLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 17 Jul 2015 |
Entity Number: | 2244145 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 162-41 POWELLS COVE BLVD, BEECHHURST, NY, United States, 11357 |
Address: | 162-41 POWELLS COVE BLVD, BEECHURST, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHANNA WOSKOWIAK | Chief Executive Officer | 162-41 POWELLS COVE BLVD, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
C/O ALEX LA PERCHIA | DOS Process Agent | 162-41 POWELLS COVE BLVD, BEECHURST, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2002-02-25 | Address | 162-41 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-02-25 | Address | 162-41 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2002-02-25 | Address | 162-41 POWELLS COVE BLVD., BEECHHURST, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150717000466 | 2015-07-17 | CERTIFICATE OF DISSOLUTION | 2015-07-17 |
120411002192 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100408003351 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080325002904 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060320002984 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State