Name: | ALL HANDS AMERICA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2008 (17 years ago) |
Date of dissolution: | 15 Jun 2018 |
Entity Number: | 3706275 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 FERRIS AVE., SUITE 105, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 220 FERRIS AVE., SUITE 105, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2013-07-05 | Address | 96 5TH AVE, STE 4 K, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-07 | 2010-08-23 | Address | 316 THIRD AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615000474 | 2018-06-15 | ARTICLES OF DISSOLUTION | 2018-06-15 |
130705000309 | 2013-07-05 | CERTIFICATE OF CHANGE | 2013-07-05 |
100823002685 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
081226000530 | 2008-12-26 | CERTIFICATE OF PUBLICATION | 2008-12-26 |
080807000798 | 2008-08-07 | ARTICLES OF ORGANIZATION | 2008-08-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4302305002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State