Search icon

MHE SYSTEMS, INC.

Company Details

Name: MHE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1971 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 319574
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 35 W SHORE DRIVE, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W SHORE DRIVE, PT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANDREW MC DICKEN Chief Executive Officer 35 W SHORE DRIVE, PT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2003-12-16 2007-12-12 Address 35 W SHORE DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-12-16 2007-12-12 Address 35 W SHORE DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-12-16 2007-12-12 Address 35 W SHORE DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-03-03 2003-12-16 Address 30 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-03-03 2003-12-16 Address 30 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1995-03-03 2003-12-16 Address 30 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1986-08-07 1995-03-03 Address 564 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1971-12-14 1986-08-07 Address 131-15 SANFORD AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097697 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
120104002593 2012-01-04 BIENNIAL STATEMENT 2011-12-01
071212002819 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002654 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031216002416 2003-12-16 BIENNIAL STATEMENT 2003-12-01
C325998-2 2003-01-15 ASSUMED NAME CORP INITIAL FILING 2003-01-15
011129002637 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000223002201 2000-02-23 BIENNIAL STATEMENT 1999-12-01
971210002323 1997-12-10 BIENNIAL STATEMENT 1997-12-01
950303002002 1995-03-03 BIENNIAL STATEMENT 1993-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State