Search icon

HANDLEMAN COMPANY

Company Details

Name: HANDLEMAN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1979 (46 years ago)
Date of dissolution: 17 Oct 2005
Entity Number: 580854
ZIP code: 48048
County: New York
Place of Formation: Michigan
Address: ATTN TAX DEPT, 500 KIRST BLVD, TROY, MI, United States, 48048
Principal Address: 500 KIRTS BOULEVARD, TROY, MI, United States, 48084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN STROME Chief Executive Officer 500 KIRTS BLVD, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN TAX DEPT, 500 KIRST BLVD, TROY, MI, United States, 48048

History

Start date End date Type Value
1999-10-19 2005-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2005-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-18 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-03 1999-11-15 Address 500 KIRTS BOULEVARD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
1986-02-12 1997-09-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1979-09-12 1986-02-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-09-12 1986-02-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200109026 2020-01-09 ASSUMED NAME LLC INITIAL FILING 2020-01-09
051017000587 2005-10-17 SURRENDER OF AUTHORITY 2005-10-17
030916002425 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010925002623 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991115002014 1999-11-15 BIENNIAL STATEMENT 1999-09-01
991019001141 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
970918002230 1997-09-18 BIENNIAL STATEMENT 1997-09-01
951030002138 1995-10-30 BIENNIAL STATEMENT 1993-09-01
930603002120 1993-06-03 BIENNIAL STATEMENT 1992-09-01
B321285-2 1986-02-12 CERTIFICATE OF AMENDMENT 1986-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State