Search icon

MHC 1, INC.

Company Details

Name: MHC 1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2005 (19 years ago)
Date of dissolution: 12 Aug 2019
Entity Number: 3271598
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 535 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BILL O'CONNOR Chief Executive Officer 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2013-10-03 2017-10-13 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-10-19 2013-10-03 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-10 2009-10-19 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-10 2013-10-03 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-21 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
190812000703 2019-08-12 CERTIFICATE OF TERMINATION 2019-08-12
SR-42509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013006298 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151008006437 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131003006124 2013-10-03 BIENNIAL STATEMENT 2013-10-01
111019002688 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091019002517 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071010002634 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051021000282 2005-10-21 APPLICATION OF AUTHORITY 2005-10-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State