Search icon

HANDKEY CORP.

Company Details

Name: HANDKEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826730
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 665 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 665 LEXINGTON AVE 2ND FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN SUN KIM Chief Executive Officer 665 LEXINGTON AVE 2ND FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
110621003356 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090625000601 2009-06-25 CERTIFICATE OF INCORPORATION 2009-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data 665 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 665 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 665 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2339705 CL VIO CREDITED 2016-05-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201752 Fair Labor Standards Act 2012-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-08
Termination Date 2012-04-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name HANDKEY CORP.
Role Defendant
Name CHA
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State