MPH ENTERPRISES, LTD.

Name: | MPH ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Oct 2022 |
Entity Number: | 1456701 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72A 5TH AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MPH ENTERPRISES, LTD. | DOS Process Agent | 72A 5TH AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MARTIN P. HEPWORTH | Chief Executive Officer | 72 5TH AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-29 | 2023-05-21 | Address | 72 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-05-21 | Address | 72A 5TH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2007-09-11 | 2021-04-29 | Address | 59 HOLLINS LANE, E ISLIP, NY, 11730, 3005, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2021-04-29 | Address | 72A FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-08-25 | 2007-09-11 | Address | 72A FIFTH AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230521000092 | 2022-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-24 |
210429060376 | 2021-04-29 | BIENNIAL STATEMENT | 2020-06-01 |
120724002394 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100809002006 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
080611002312 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State