Search icon

MHC I, INC.

Company Details

Name: MHC I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2004 (20 years ago)
Date of dissolution: 07 Feb 2023
Entity Number: 3143327
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1001 19TH ST NORTH, ARLINGTON, VA, United States, 22209
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NEAL H HENSCHEL Chief Executive Officer C/O FNLC, 700 W HILLSBORO BLVD #1 204, DEERFIELD BEACH, FL, United States, 33441

History

Start date End date Type Value
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-10 2023-02-08 Address C/O FNLC, 700 W HILLSBORO BLVD #1 204, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2004-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208002150 2023-02-07 CERTIFICATE OF TERMINATION 2023-02-07
SR-40356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070110002236 2007-01-10 BIENNIAL STATEMENT 2006-12-01
041229000674 2004-12-29 APPLICATION OF AUTHORITY 2004-12-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State