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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BILL O'CONNOR | Chief Executive Officer | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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