Search icon

MHC REALTY CORP.

Headquarter

Company Details

Name: MHC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1994 (31 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 1797385
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 411 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SOUKAS JR Chief Executive Officer 411 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
CHRISTOPHER SOUKAS JR DOS Process Agent 411 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
F16000003236
State:
FLORIDA

History

Start date End date Type Value
1996-03-27 2022-05-04 Address 411 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1996-03-27 2022-05-04 Address 411 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1994-02-22 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-22 1996-03-27 Address 409C STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504000773 2021-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-19
200203061772 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006083 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160427006100 2016-04-27 BIENNIAL STATEMENT 2016-02-01
140429002214 2014-04-29 BIENNIAL STATEMENT 2014-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State