Name: | M H D SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1930 (95 years ago) |
Date of dissolution: | 12 Jan 1989 |
Entity Number: | 39415 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 135 KEYS AVE., WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 3500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
(1ST DIR.) ROBERT J. BUCK | DOS Process Agent | 135 KEYS AVE., WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-26 | 1988-11-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1944-12-30 | 1971-03-05 | Name | MARCY, BUCK AND SCHUYLER, INC. |
1930-09-02 | 1944-12-30 | Name | MARCY, BUCK AND WINSLOW, INC. |
1930-09-02 | 1938-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B728818-3 | 1989-01-12 | CERTIFICATE OF MERGER | 1989-01-12 |
B702831-2 | 1988-11-02 | CERTIFICATE OF AMENDMENT | 1988-11-02 |
A811881-3 | 1981-11-06 | ASSUMED NAME CORP INITIAL FILING | 1981-11-06 |
892356-2 | 1971-03-05 | CERTIFICATE OF AMENDMENT | 1971-03-05 |
561264-2 | 1966-05-26 | CERTIFICATE OF AMENDMENT | 1966-05-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State