Search icon

MHANY 4, INC.

Company Details

Name: MHANY 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053537
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 420 VANDERBILT AVENUE, 9TH FLOOR, BROOKLYN, NY, United States, 11238
Principal Address: 420 VANDERBILT AVENUE, 9TH FL, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISMENE SPELIOTIS Chief Executive Officer 420 VANDERBILT AVE, 9TH FL, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 VANDERBILT AVENUE, 9TH FLOOR, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2016-05-11 2020-05-06 Address 1 METROTECH CENTER, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-05-11 2020-05-06 Address 1 METROTECH CENTER, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2015-06-11 2020-04-15 Address 1 METRO TECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-06-29 2015-06-11 Address 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-06-29 2016-05-11 Address 2-4 NEVINS ST, 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200506060578 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200415000092 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
180507006154 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006445 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150611000606 2015-06-11 CERTIFICATE OF CHANGE 2015-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State