Name: | HANDI QUILTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2015 (10 years ago) |
Entity Number: | 4739886 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 501 N. 400 W., NORTH SALT LAKE, UT, United States, 84054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DARREN DENNING | Chief Executive Officer | 501 N. 400 W., NORTH SALT LAKE, UT, United States, 84054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 501 N. 400 W., NORTH SALT LAKE, UT, 84054, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 501 N 400 W, NORTH SALT LAKE, UT, 84054, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-08 | 2023-04-18 | Address | 501 N 400 W, NORTH SALT LAKE, UT, 84054, USA (Type of address: Chief Executive Officer) |
2017-06-22 | 2021-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-22 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-09 | 2017-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-09 | 2017-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418003833 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210419060187 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190419060262 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170808006390 | 2017-08-08 | BIENNIAL STATEMENT | 2017-04-01 |
170622000160 | 2017-06-22 | CERTIFICATE OF CHANGE | 2017-06-22 |
150409000670 | 2015-04-09 | APPLICATION OF AUTHORITY | 2015-04-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State