Search icon

MHG ARCHITECTS P.C.

Company Details

Name: MHG ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495529
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT L MANDEL Chief Executive Officer 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MHG ARCHITECTS P.C. DOS Process Agent 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
208062840
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-13 Address 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-03-13 Address 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001297 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230316002946 2023-03-16 BIENNIAL STATEMENT 2023-03-01
221130001193 2022-11-30 BIENNIAL STATEMENT 2021-03-01
170815006402 2017-08-15 BIENNIAL STATEMENT 2017-03-01
150302006878 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State