Search icon

MHANY 2, INC.

Company Details

Name: MHANY 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1996 (29 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 2006617
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, United States, 11217
Address: 1 METRO TECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISMENE SPELIOTIS Chief Executive Officer 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 METRO TECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-05-19 2015-06-11 Address ATTN: EXECUTIVE DIRECTOR, 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-05-08 2014-05-19 Address ATTN: EXECUTIVE DIRECTOR, 2-4 NEVINS STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-04-06 2012-05-08 Address ATTN: EXECUTIVE DIRECTOR, 2-4 NEVINS STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-03-18 2010-04-06 Address 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-03-18 2012-05-08 Address 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161201001002 2016-12-01 CERTIFICATE OF DISSOLUTION 2016-12-01
150611000618 2015-06-11 CERTIFICATE OF CHANGE 2015-06-11
140519002643 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120508002022 2012-05-08 BIENNIAL STATEMENT 2012-03-01
120504001015 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State