HANDY LAUNDRY PRODUCTS, CORP.

Name: | HANDY LAUNDRY PRODUCTS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740998 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANDY LAUNDRY PRODUCTS, CORP. | DOS Process Agent | 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SHLOME MASRI | Chief Executive Officer | 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2024-11-26 | Address | 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2024-11-26 | Address | 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2010-11-04 | 2017-07-28 | Address | 4 MOUNTAIN ROAD, UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2017-07-28 | Address | 4 MOUNTAIN ROAD, UNIT 101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001493 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
201105061534 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006760 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170728006053 | 2017-07-28 | BIENNIAL STATEMENT | 2016-11-01 |
121107006478 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State