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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN STROME | Chief Executive Officer | 500 KIRTS BLVD, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN TAX DEPT, 500 KIRST BLVD, TROY, MI, United States, 48048 |
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) |
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