Search icon

HANDS ON! PRESENTS, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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