THE HANDLER GROUP, INC.

Name: | THE HANDLER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1979 (46 years ago) |
Entity Number: | 548746 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 425 WEST END AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK L HANDLER | Chief Executive Officer | 425 WEST END AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LESTER A GREENBERG | Agent | 522 5TH AVE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 2003-08-21 | Address | 22 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-05-17 | 2003-08-21 | Address | 22 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2003-08-21 | Address | 22 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-02-07 | 1999-05-17 | Address | 425 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1999-05-17 | Address | 220 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210526041 | 2021-05-26 | ASSUMED NAME CORP INITIAL FILING | 2021-05-26 |
090415003071 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070502002467 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050708002602 | 2005-07-08 | BIENNIAL STATEMENT | 2005-04-01 |
030821002549 | 2003-08-21 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State