Name: | HANDY & HARMAN |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1905 (120 years ago) |
Entity Number: | 26967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 26207
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MACMANUS | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACK L. HOWARD | Chief Executive Officer | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-14 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-04-25 | 2023-04-25 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026250 | 2025-04-30 | CERTIFICATE OF MERGER | 2025-05-01 |
250414003426 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
230425003142 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210429060401 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190806060353 | 2019-08-06 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State