Search icon

MITCHELL & HENRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
%GOULD & WILKIE, ATTN: MELINDA J. SCARVEY DOS Process Agent MITCHELL & HENRY, INC., ONE WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A HENRY Chief Executive Officer 101 VICTOR HERBERT ROAD, LAKE PLACID, NY, United States, 12946

Central Index Key

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.

CIK number:
0001059765
Phone:
5185233261

Latest Filings

Form type:
SC 13D/A
Filing date:
1999-07-13
File:
Form type:
SC 13D/A
Filing date:
1999-06-09
File:
Form type:
SC 13D/A
Filing date:
1999-01-06
File:
Form type:
SC 13D/A
Filing date:
1998-12-07
File:
Form type:
SC 13D/A
Filing date:
1998-12-07
File:

History

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)

Filings

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