H2M LABS, INC.

Name: | H2M LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1986 (39 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 1099780 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN J MOLLOY | Chief Executive Officer | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 1996-09-27 | Address | 744 NORTH REEVE ROAD, DATAW ISLAND, SC, 29920, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1996-09-27 | Address | 575 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-02-24 | 1996-09-27 | Address | 575 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 5076, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1993-08-16 | Address | 76 PENINSOLA DRIVE, BABYLON, NY, 11709, USA (Type of address: Chief Executive Officer) |
1986-12-24 | 1993-08-16 | Address | 575 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000602 | 2016-06-10 | CERTIFICATE OF DISSOLUTION | 2016-06-10 |
120806002426 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100804002153 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080728002361 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060628002071 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State