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 |
Name | Role | Address |
---|---|---|
CORINNE SERVILY | DOS Process Agent | 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORINNE SERVILY | Chief Executive Officer | 12 WEST 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001 |
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) |
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