Search icon

HANDBAG GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANDBAG GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1974 (51 years ago)
Date of dissolution: 14 Feb 2002
Entity Number: 336244
ZIP code: 34229
County: Onondaga
Place of Formation: New York
Address: 1618 SOUTHBAY DR, OSPREY, FL, United States, 34229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1618 SOUTHBAY DR, OSPREY, FL, United States, 34229

Chief Executive Officer

Name Role Address
BENJAMIN J ADAMS JR Chief Executive Officer 1618 SOUTHBAY DR, OSPREY, FL, United States, 34229

History

Start date End date Type Value
1996-05-13 1998-02-17 Address 4 GAYLE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1993-05-14 1998-02-17 Address 3895 FENNELL STREET, SKANEATELES, NY, 13152, 9316, USA (Type of address: Chief Executive Officer)
1993-05-14 1998-02-17 Address 3895 FENNELL STREET, SKANEATELES, NY, 13152, 9316, USA (Type of address: Principal Executive Office)
1993-05-14 1996-05-13 Address 3895 FENNELL STREET, SKANEATELES, NY, 13152, 9316, USA (Type of address: Service of Process)
1974-02-05 1993-05-14 Address 4 GAYLE RD., SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090925006 2009-09-25 ASSUMED NAME CORP AMENDMENT 2009-09-25
20060406051 2006-04-06 ASSUMED NAME CORP INITIAL FILING 2006-04-06
020214000234 2002-02-14 CERTIFICATE OF DISSOLUTION 2002-02-14
000302002244 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980217002058 1998-02-17 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State