M.W. HOUCK, INC.

Name: | M.W. HOUCK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1990 (35 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 1449976 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O KIERNAN, 220 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 220 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KIERNAN, 220 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
PAUL PEARSALL | Chief Executive Officer | C/O KIERMAN, 220 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-05-12 | Address | 100 PHILLIPS PKWY, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2006-05-12 | Address | 100 PHILLIPS PKWY, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-05-09 | Address | 60 CRAIG RD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-05-09 | Address | 60 CRAIG RD, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2008-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000966 | 2008-08-26 | SURRENDER OF AUTHORITY | 2008-08-26 |
060512003139 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
020509002372 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000511002422 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
991020000943 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State