SMALL HANDSOME INC.

Name: | SMALL HANDSOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2002 (23 years ago) |
Date of dissolution: | 15 Jul 2020 |
Entity Number: | 2751156 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 319 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 718-302-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
NATALIE VICHNEVSKY | Chief Executive Officer | 319 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113046-DCA | Inactive | Business | 2005-07-31 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2012-06-01 | Address | 319 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2010-04-23 | Address | 98 NOBLE ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2012-06-01 | Address | 319 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-04-13 | 2012-06-01 | Address | 319 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2004-04-12 | 2009-04-13 | Address | 98 NOBLE ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715000594 | 2020-07-15 | CERTIFICATE OF DISSOLUTION | 2020-07-15 |
140430006178 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120601002815 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100423002235 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
090413002043 | 2009-04-13 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2138422 | RENEWAL | INVOICED | 2015-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2138412 | LICENSE REPL | CREDITED | 2015-07-27 | 15 | License Replacement Fee |
658461 | RENEWAL | INVOICED | 2013-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
176647 | LL VIO | INVOICED | 2012-05-24 | 250 | LL - License Violation |
658456 | RENEWAL | INVOICED | 2011-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
658457 | RENEWAL | INVOICED | 2009-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
658452 | CNV_MS | INVOICED | 2009-04-08 | 25 | Miscellaneous Fee |
658458 | RENEWAL | INVOICED | 2007-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
658459 | RENEWAL | INVOICED | 2005-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
658453 | FINGERPRINT | INVOICED | 2005-07-25 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State