Search icon

HELPING HANDS MAILING SERVICES, INC.

Branch

Company Details

Name: HELPING HANDS MAILING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (22 years ago)
Branch of: HELPING HANDS MAILING SERVICES, INC., Connecticut (Company Number 0722458)
Entity Number: 2827546
ZIP code: 10001
County: New York
Place of Formation: Connecticut
Address: 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CORINNE SERVILY DOS Process Agent 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CORINNE SERVILY Chief Executive Officer 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-31 2014-10-30 Address 335 MADISON AVE, MEZZANINE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-01 2012-10-31 Address 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-03 2012-10-31 Address KEVIN LAKE ESQ, 335 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-12-06 2010-11-01 Address 119 WEST 23RD ST, STE 1005, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-12-06 2010-11-01 Address 119 WEST 23RD ST, STE 1005, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-06 2008-10-03 Address KEVIN LAKE, ESQ, 230 PARK AVE, 23RD FLR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2002-10-28 2004-12-06 Address 230 PARK AVENUE, 23TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060211 2020-11-30 BIENNIAL STATEMENT 2020-10-01
181016006441 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141030006136 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121031002228 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101101002501 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081003002441 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061017002693 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041206002269 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021028000153 2002-10-28 APPLICATION OF AUTHORITY 2002-10-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State