Name: | M & H DESPATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2000 (24 years ago) |
Entity Number: | 2588061 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 130 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445 |
Address: | C/O R. EDWARD MULCOCK, 318 SUNNINGDALE RISE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MULCOCK | Chief Executive Officer | 318 SUNNINGDALE RISE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O R. EDWARD MULCOCK, 318 SUNNINGDALE RISE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-20 | 2007-01-23 | Address | 130 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2000-12-28 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-28 | 2002-11-20 | Address | 143 SHOREWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070201002129 | 2007-02-01 | BIENNIAL STATEMENT | 2006-12-01 |
070123000109 | 2007-01-23 | CERTIFICATE OF AMENDMENT | 2007-01-23 |
050110002477 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021120002648 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001228000345 | 2000-12-28 | CERTIFICATE OF INCORPORATION | 2000-12-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State