MHE SYSTEMS, INC.

Name: | MHE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1971 (54 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 W SHORE DRIVE, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ANDREW MC DICKEN | Chief Executive Officer | 35 W SHORE DRIVE, PT WASHINGTON, NY, United States, 11050 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State