CARING HANDS AGENCY INC.

Name: | CARING HANDS AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949511 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3721 WILLETT AVENUE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MELODEE ARMSTRONG | DOS Process Agent | 3721 WILLETT AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
MELODEE ARMSTRONG | Chief Executive Officer | 3721 WILLETT AVENUE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2018-05-02 | Address | 1064 CARROLL PLACE SUITE4G, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2018-05-02 | Address | 1064 CARROLL PLACE SUITE 4G, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
2012-06-01 | 2018-05-02 | Address | 1064 CARROL PLACE SUITE 4G, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2010-05-13 | 2012-06-01 | Address | 1064 CARROL PLACE APT 4G, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006752 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170201000093 | 2017-02-01 | ANNULMENT OF DISSOLUTION | 2017-02-01 |
DP-2176596 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160524006267 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
120601006060 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State