Search icon

HANDY & HARMAN ELECTRONIC MATERIALS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: HANDY & HARMAN ELECTRONIC MATERIALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDY & HARMAN ELECTRONIC MATERIALS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: 337611
FEI/EIN Number 59-1223979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 590 Madison Avenue, 32nd Floor, New York, NY, 10022, US
Mail Address: 590 Madison Avenue, 32nd Floor, New York, NY, 10022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HANDY & HARMAN ELECTRONIC MATERIALS CORPORATION, RHODE ISLAND 000090551 RHODE ISLAND

Key Officers & Management

Name Role Address
Wong Jason Chief Financial Officer 590 Madison Avenue, New York, NY, 10022
McKinney Stephanie Seni 590 Madison Avenue, New York, NY, 10022
O'Herrin Ryan Director 590 Madison Avenue, New York, NY, 10022
O'Herrin Ryan Seni 590 Madison Avenue, New York, NY, 10022
Martin Joseph Seni 590 Madison Avenue, New York, NY, 10022
Kassan Glen Vice President 590 Madison Avenue, New York, NY, 10022
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 590 Madison Avenue, 32nd Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-04 590 Madison Avenue, 32nd Floor, New York, NY 10022 -
REINSTATEMENT 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1994-12-29 HANDY & HARMAN ELECTRONIC MATERIALS CORPORATION -
CORPORATE MERGER 1994-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000005417
NAME CHANGE AMENDMENT 1993-11-12 H & H POWDERED METALS, INC. -
REGISTERED AGENT NAME CHANGED 1992-08-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493429 TERMINATED 1000000536877 LEON 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000779473 TERMINATED 1000000395541 LEON 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State