HEMATT MOHAN HOME IMPROVEMENTS, INC.

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
Name | Role | Address |
---|---|---|
HEMATT MOHAN | DOS Process Agent | 17 SCOTT AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
HEMATT MOHAN | Chief Executive Officer | 17 SCOTT AVE, DEER PARK, NY, United States, 11729 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State