Name: | MEHR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2008 (16 years ago) |
Date of dissolution: | 31 Aug 2012 |
Entity Number: | 3737387 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 5625 BROADWAY / STORE #6, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
HAYDEH ALIMOHAMMADIAN | Chief Executive Officer | 3220 FAIRFIELD AVENUE / #6A, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-29 | 2010-11-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831000497 | 2012-08-31 | CERTIFICATE OF DISSOLUTION | 2012-08-31 |
101102002023 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081029000670 | 2008-10-29 | CERTIFICATE OF INCORPORATION | 2008-10-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State