MHS, INC.

Name: | MHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1965 (61 years ago) |
Date of dissolution: | 31 Jul 2002 |
Entity Number: | 183355 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O TAX DEPT, 333 NORTH SUMMIT, TOLEDO, OH, United States, 43699 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PAUL A ORMOND | Chief Executive Officer | 333 NORTH SUMMIT, TOLEDO, OH, United States, 43699 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-24 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-24 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-16 | 1999-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-27 | 1999-03-08 | Address | 11555 DARNESTOWN RD, GAITHERSBURG, MD, 20878, 3200, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 1999-03-08 | Address | C/O TAX DEPT, 11555 DARNESTOWN RD, GAITHERSBURG, MD, 20878, 3200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020730000398 | 2002-07-30 | CERTIFICATE OF MERGER | 2002-07-31 |
010123002105 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990914000985 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
990324000175 | 1999-03-24 | CERTIFICATE OF CHANGE | 1999-03-24 |
990308002385 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State