Search icon

MIHYE CORPORATION

Company Details

Name: MIHYE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1999 (25 years ago)
Date of dissolution: 17 Feb 2012
Entity Number: 2444550
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 790 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 790 11TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-5614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK SKULSTAD DOS Process Agent 790 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK SKULSTAD Chief Executive Officer 790 11TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1056080-DCA Inactive Business 2003-08-27 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
120217001231 2012-02-17 CERTIFICATE OF DISSOLUTION 2012-02-17
071226002051 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060130002992 2006-01-30 BIENNIAL STATEMENT 2005-11-01
040127002367 2004-01-27 BIENNIAL STATEMENT 2003-11-01
020129002624 2002-01-29 BIENNIAL STATEMENT 2001-11-01
991130000421 1999-11-30 CERTIFICATE OF INCORPORATION 1999-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
545782 RENEWAL INVOICED 2008-10-08 110 CRD Renewal Fee
545783 RENEWAL INVOICED 2006-10-19 110 CRD Renewal Fee
78143 WS VIO INVOICED 2006-06-22 80 WS - W&H Non-Hearable Violation
545784 RENEWAL INVOICED 2004-10-12 110 CRD Renewal Fee
37738 TP VIO INVOICED 2004-06-02 1500 TP - Tobacco Fine Violation
545785 RENEWAL INVOICED 2003-09-04 85 Cigarette Retail Dealer Renewal Fee
22969 PL VIO INVOICED 2003-08-27 375 PL - Padlock Violation
545781 LICENSE INVOICED 2001-01-03 110 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State