MH 1, SYSTEMS, INC.

Name: | MH 1, SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2004 |
Entity Number: | 1308349 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST END AVE, APT 9M, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK HOCHMAN | DOS Process Agent | 150 WEST END AVE, APT 9M, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MARK HOCHMAN | Chief Executive Officer | 150 WEST END AVE, APT 9M, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-23 | 2000-11-17 | Address | C/O MARK HOCHMAN, 150 WEST END AVE APT 9M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-12-23 | 2000-11-17 | Address | 150 WEST END AVE, APT 9M, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1998-12-23 | Address | 2025 BROADWAY, APARTMENT 9K, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-11-09 | 1998-12-23 | Address | 2025 BROADWAY, APARTMENT 9K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1998-12-23 | Address | 2025 BROADWAY, APT 9K, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040429000822 | 2004-04-29 | CERTIFICATE OF DISSOLUTION | 2004-04-29 |
021219002269 | 2002-12-19 | BIENNIAL STATEMENT | 2002-11-01 |
001117002193 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
981223002347 | 1998-12-23 | BIENNIAL STATEMENT | 1998-11-01 |
961125002359 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State