Search icon

D.HS MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D.HS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2008 (17 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3688627
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 59 CODDINGTON AVE, STATEN ISLAND, NY, United States, 10306
Principal Address: 222-40 96TH AVENUE, QUEENS, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYLBER HIMI DOS Process Agent 59 CODDINGTON AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DYLBER HIMI Chief Executive Officer 222-40 96TH AVENUE, QUEENS, NY, United States, 11429

History

Start date End date Type Value
2024-12-09 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2024-12-24 Address 222-40 96TH AVENUE, QUEENS, NY, 11429, USA (Type of address: Chief Executive Officer)
2014-06-09 2018-06-04 Address 119 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-06-09 2018-06-04 Address 119 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-09-07 2014-06-09 Address 1274 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241224002379 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
200602060018 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007665 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006882 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006959 2014-06-09 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State