Search icon

MHK CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MHK CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818024
ZIP code: 07470
County: Westchester
Place of Formation: New York
Address: 401 HAMBURG TURNPIKE STE #103, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 HAMBURG TURNPIKE STE #103, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
THOMAS B DISPENZIERE Chief Executive Officer 401 HAMBURG TURNPIKE STE #103, WAYNE, NJ, United States, 07470

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
839V4
UEI Expiration Date:
2021-01-30

Business Information

Activation Date:
2020-01-31
Initial Registration Date:
2018-03-14

History

Start date End date Type Value
2004-06-15 2008-07-02 Address 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-06-15 2008-07-02 Address 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2004-06-15 2008-07-02 Address 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1994-05-05 2004-06-15 Address 1 NORTH BROADWAY, SUITE 716, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061089 2020-05-05 BIENNIAL STATEMENT 2020-05-01
140514006459 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120503006418 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517002452 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080702002945 2008-07-02 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State