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
Name | Role | Address |
---|---|---|
HERBERT L MANDEL | Chief Executive Officer | 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MHG ARCHITECTS P.C. | DOS Process Agent | 15 EAST 32ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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