Name: | MITCHELL & HENRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1991 (34 years ago) |
Date of dissolution: | 14 Dec 2006 |
Entity Number: | 1567359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | MITCHELL & HENRY, INC., ONE WALL STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 101 VICTOR HERBERT ROAD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%GOULD & WILKIE, ATTN: MELINDA J. SCARVEY | DOS Process Agent | MITCHELL & HENRY, INC., ONE WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT A HENRY | Chief Executive Officer | 101 VICTOR HERBERT ROAD, LAKE PLACID, NY, United States, 12946 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1993-09-28 | Address | ATT: MELINDA J SCARVEY, ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1991-08-08 | 1993-04-05 | Address | ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061214000488 | 2006-12-14 | CERTIFICATE OF DISSOLUTION | 2006-12-14 |
930928002293 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
930405003147 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
910808000218 | 1991-08-08 | CERTIFICATE OF INCORPORATION | 1991-08-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State