Name: | ALL HANDS HOME IMPROVEMENT II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 22 May 2023 |
Entity Number: | 3321927 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 367 ONTARIO STREET, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 367 ONTARIO ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD JABLONSKI | DOS Process Agent | 367 ONTARIO STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
EDWARD JABLONSH | Chief Executive Officer | 367 ONTARIO ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2023-08-09 | Address | 367 ONTARIO ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-16 | 2023-08-09 | Address | 367 ONTARIO STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001792 | 2023-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-22 |
100302002237 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080304002037 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060216000759 | 2006-02-16 | CERTIFICATE OF INCORPORATION | 2006-02-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State