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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEAL H HENSCHEL | Chief Executive Officer | C/O FNLC, 700 W HILLSBORO BLVD #1 204, DEERFIELD BEACH, FL, United States, 33441 |
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) |
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