Name: | HAND2MIND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Branch of: | HAND2MIND, INC., Illinois (Company Number LLC_00175951) |
Entity Number: | 4519975 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 GREENVIEW COURT, VERNON HILLS, IL, United States, 60061 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD M. WOLDENBERG | Chief Executive Officer | 500 GREENVIEW COURT, VERNON HILLS, IL, United States, 60061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 500 GREENVIEW COURT, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 500 GREENVIEW COURT, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-01-16 | Address | 500 GREENVIEW COURT, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-11 | 2023-08-14 | Address | 500 GREENVIEW COURT, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2014-01-28 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003699 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
230814002056 | 2023-08-14 | BIENNIAL STATEMENT | 2022-01-01 |
210412060649 | 2021-04-12 | BIENNIAL STATEMENT | 2020-01-01 |
180419006183 | 2018-04-19 | BIENNIAL STATEMENT | 2018-01-01 |
160711006199 | 2016-07-11 | BIENNIAL STATEMENT | 2016-01-01 |
151005000600 | 2015-10-05 | CERTIFICATE OF AMENDMENT | 2015-10-05 |
140128000107 | 2014-01-28 | APPLICATION OF AUTHORITY | 2014-01-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State