Search icon

HANDY WAY, LLC

Company Details

Name: HANDY WAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3493977
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 28 BURR AVE, NEW YORK MILL, NY, United States, 13417

Agent

Name Role Address
JUDITH OAKDEN Agent 28 BURR AVE, NEW YORK MILLS, NY, 13417

DOS Process Agent

Name Role Address
JUDITH OAKDEN DOS Process Agent 28 BURR AVE, NEW YORK MILL, NY, United States, 13417

History

Start date End date Type Value
2011-03-30 2023-03-02 Address 28 BURR AVE, NEW YORK MILL, NY, 13417, USA (Type of address: Service of Process)
2008-01-24 2023-03-02 Address 28 BURR AVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Registered Agent)
2008-01-24 2011-03-30 Address 28 BURR AVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2007-03-23 2008-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-03-23 2008-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001460 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210309060195 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190308060224 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170303006375 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303007442 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006416 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110330002166 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090220002279 2009-02-20 BIENNIAL STATEMENT 2009-03-01
080124000246 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
070323000499 2007-03-23 ARTICLES OF ORGANIZATION 2007-03-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State