Name: | NY'S HANDIEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2017 (8 years ago) |
Date of dissolution: | 15 Oct 2018 |
Entity Number: | 5087569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 929-442-7560
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052755-DCA | Inactive | Business | 2017-05-10 | 2019-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015000603 | 2018-10-15 | CERTIFICATE OF DISSOLUTION | 2018-10-15 |
170217010235 | 2017-02-17 | CERTIFICATE OF INCORPORATION | 2017-02-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2606893 | TRUSTFUNDHIC | INVOICED | 2017-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2606903 | FINGERPRINT | INVOICED | 2017-05-08 | 75 | Fingerprint Fee |
2606892 | LICENSE | INVOICED | 2017-05-08 | 100 | Home Improvement Contractor License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State