MY RICH UNCLE HENRY, INC.

Name: | MY RICH UNCLE HENRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 289346 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 360 E 72ND ST, STE C2505, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 E 72ND ST, STE C2505, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BRIAN W HALL | Chief Executive Officer | 360 E 72ND ST, STE C2505, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2010-03-18 | Address | 29 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-02-12 | 2010-03-18 | Address | 29 WEST 57TH ST, 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2010-03-18 | Address | 29 WEST 57TH ST, 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2004-02-12 | Address | 698 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2004-02-12 | Address | 698 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105765 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100318002911 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080616002107 | 2008-06-16 | BIENNIAL STATEMENT | 2008-02-01 |
060307002275 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040212002319 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State