Search icon

HEMATT MOHAN HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMATT MOHAN HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 2104824
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 17 SCOTT AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEMATT MOHAN DOS Process Agent 17 SCOTT AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
HEMATT MOHAN Chief Executive Officer 17 SCOTT AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2005-02-18 2007-01-19 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1999-01-19 2005-02-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-01-19 2007-01-19 Address 17 SCOTT AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-01-22 1999-01-19 Address 17 SCOTT AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000744 2019-07-22 CERTIFICATE OF DISSOLUTION 2019-07-22
130221002355 2013-02-21 BIENNIAL STATEMENT 2013-01-01
090120003252 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070119002911 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050218002351 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State