Search icon

THE HANDLER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK L HANDLER Chief Executive Officer 425 WEST END AVE, NEW YORK, NY, United States, 10024

Agent

Name Role Address
LESTER A GREENBERG Agent 522 5TH AVE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST END AVE, NEW YORK, NY, United States, 10024

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State