Name: | HANDI MATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1975 (49 years ago) |
Date of dissolution: | 12 May 2006 |
Entity Number: | 387344 |
ZIP code: | 12165 |
County: | Columbia |
Place of Formation: | New York |
Address: | 78 MOUNTAIN LAUREL ROAD, SPENCERTOWN, NY, United States, 12165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. | Agent | H.C. #1, BOX 22, SPENCERTOWN, NY, 12165 |
Name | Role | Address |
---|---|---|
LOUIS M. CONCRA JR. | DOS Process Agent | 78 MOUNTAIN LAUREL ROAD, SPENCERTOWN, NY, United States, 12165 |
Name | Role | Address |
---|---|---|
LOUIS M. CONCRA JR. | Chief Executive Officer | 78 MOUNTAIN LAUREL ROAD, SPENCERTOWN, NY, United States, 12165 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2000-01-20 | Address | HC1 BOX 22, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2000-01-20 | Address | MOUNTAIN LAUREL RD, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2000-01-20 | Address | MOUNTAIN LAUREL RD, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
1991-04-25 | 1993-01-19 | Address | H.C. #1, BOX 22, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
1977-06-06 | 1991-04-25 | Address | 10 ORLANDO AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160330002 | 2016-03-30 | ASSUMED NAME CORP INITIAL FILING | 2016-03-30 |
060512000271 | 2006-05-12 | CERTIFICATE OF DISSOLUTION | 2006-05-12 |
031209002701 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011206002441 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000120002218 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State