Search icon

MHC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MHC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1971 (54 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 304833
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-08-28 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-08-28 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1991-05-21 1993-12-14 Name MAXWELL HOLDING CORPORATION
1991-04-12 1995-08-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-04-12 1995-08-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327000517 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
C311623-2 2002-01-25 ASSUMED NAME CORP INITIAL FILING 2002-01-25
970501000659 1997-05-01 CERTIFICATE OF CHANGE 1997-05-01
950828000185 1995-08-28 CERTIFICATE OF CHANGE 1995-08-28
941004000328 1994-10-04 CERTIFICATE OF MERGER 1994-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State