MPAH HOLDINGS, INC.

Name: | MPAH HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2004 (21 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 3105678 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 dyke road, setauket, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PILAR GALVIS | Chief Executive Officer | 71 DYKE ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MPAH HOLDINGS, INC. | DOS Process Agent | 71 dyke road, setauket, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 815 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 71 DYKE ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 71 DYKE ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-06-10 | Address | 815 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002719 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
231026003360 | 2023-10-26 | BIENNIAL STATEMENT | 2022-09-01 |
200909060528 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180912006289 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
140916006306 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State