Search icon

MH 1, SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O MARK HOCHMAN DOS Process Agent 150 WEST END AVE, APT 9M, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARK HOCHMAN Chief Executive Officer 150 WEST END AVE, APT 9M, NEW YORK, NY, United States, 10023

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State