Name: | DIANA HANDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2000 (24 years ago) |
Entity Number: | 2541733 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 457 WEST 57TH ST, APT 102, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 WEST 57TH ST, APT 102, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DIANA CRUM | Chief Executive Officer | 457 WEST 57TH ST, APT 102, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2012-08-21 | Address | 457 WEST 57TH STREET, APT. 102, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140919006215 | 2014-09-19 | BIENNIAL STATEMENT | 2014-08-01 |
120821002388 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100908002857 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080814002768 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060808002114 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040909002651 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020814002412 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000811000670 | 2000-08-11 | CERTIFICATE OF INCORPORATION | 2000-08-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State