Search icon

SMALL HANDSOME INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 WYTHE AVE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
NATALIE VICHNEVSKY Chief Executive Officer 319 WYTHE AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
1113046-DCA Inactive Business 2005-07-31 2017-07-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State