Name: | HANDS ON! PRESENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2010 (15 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 3943250 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-04 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-04 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-29 | 2010-11-04 | Address | ONE LINCOLN CENTER, SYRACUSE, NY, 13202, 1355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101920 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702000807 | 2018-07-02 | ARTICLES OF DISSOLUTION | 2018-07-02 |
140903002080 | 2014-09-03 | BIENNIAL STATEMENT | 2014-04-01 |
120815000285 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120719000613 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
120625002596 | 2012-06-25 | BIENNIAL STATEMENT | 2012-04-01 |
101104000036 | 2010-11-04 | CERTIFICATE OF AMENDMENT | 2010-11-04 |
101020000512 | 2010-10-20 | CERTIFICATE OF PUBLICATION | 2010-10-20 |
100429000231 | 2010-04-29 | ARTICLES OF ORGANIZATION | 2010-04-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State