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
Name | Role | Address |
---|---|---|
MICHAEL LEVITT | Chief Executive Officer | 125 MICHAEL DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
STEPHEN APTHEKER | Agent | LAZER APTHEKER FELDMAN, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
C/O LAZER APTHEKLER FELDMAN | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
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) |
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