Name: | MANY HANDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2008 (16 years ago) |
Date of dissolution: | 21 Jan 2010 |
Entity Number: | 3713784 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT SLAYMAKER, 415 W24 #4F, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ROBERT SLAYMAKER, 415 W24 #4F, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2009-04-02 | Name | BLOOD FROM STONE AND MANY HANDS, LLC |
2008-08-27 | 2009-02-05 | Name | MANY HANDS PRESENT LLC |
2008-08-27 | 2009-01-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-08-27 | 2009-01-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101110000427 | 2010-11-10 | CERTIFICATE OF PUBLICATION | 2010-11-10 |
100121000511 | 2010-01-21 | ARTICLES OF DISSOLUTION | 2010-01-21 |
090402000020 | 2009-04-02 | CERTIFICATE OF AMENDMENT | 2009-04-02 |
090205000854 | 2009-02-05 | CERTIFICATE OF AMENDMENT | 2009-02-05 |
090115000551 | 2009-01-15 | CERTIFICATE OF CHANGE | 2009-01-15 |
080827000302 | 2008-08-27 | ARTICLES OF ORGANIZATION | 2008-08-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State