Search icon

MLHK CORPORATION

Company Details

Name: MLHK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1996 (29 years ago)
Date of dissolution: 11 May 2006
Entity Number: 1992998
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 125 MICHAEL DRIVE, SYOSSET, NY, United States, 11791
Address: 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEVITT Chief Executive Officer 125 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
STEPHEN APTHEKER Agent LAZER APTHEKER FELDMAN, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
C/O LAZER APTHEKLER FELDMAN DOS Process Agent 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2002-01-24 2004-01-06 Address 141 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-01-24 2004-01-06 Address 141 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-24 Address 141 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-02-10 2002-01-24 Address 4 WATERVEIW LANE, SETAUKET, NY, 11733, 1528, USA (Type of address: Chief Executive Officer)
1997-01-17 2002-01-24 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-01-24 1997-01-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-24 1997-01-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511001093 2006-05-11 CERTIFICATE OF DISSOLUTION 2006-05-11
050512000393 2005-05-12 CERTIFICATE OF AMENDMENT 2005-05-12
040106002415 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020124002025 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000210002671 2000-02-10 BIENNIAL STATEMENT 2000-01-01
970117000801 1997-01-17 CERTIFICATE OF CHANGE 1997-01-17
960124000378 1996-01-24 CERTIFICATE OF INCORPORATION 1996-01-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State