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