Name: | MCH COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2010 (15 years ago) |
Entity Number: | 3962867 |
ZIP code: | 06883 |
County: | New York |
Place of Formation: | New York |
Address: | 25 White Birch Road, Weston, CT, United States, 06883 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHAD HOEPPNER | Agent | 169 WEST 73RD STREET APT #3, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
MICHAEL CHAD HOEPPNER | DOS Process Agent | 25 White Birch Road, Weston, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
MICHAEL CHAD HOEPPNER | Chief Executive Officer | 25 WHITE BIRCH ROAD, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2022-12-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2012-08-17 | 2019-08-22 | Address | 169 W. 73RD STREET, #3, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2012-08-17 | 2019-08-22 | Address | 169 W. 73RD STREET, #3, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-06-17 | 2022-11-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2010-06-17 | 2019-08-22 | Address | 169 WEST 73RD STREET APT #3, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001694 | 2022-12-29 | BIENNIAL STATEMENT | 2022-06-01 |
220518001217 | 2022-05-18 | BIENNIAL STATEMENT | 2020-06-01 |
190822002002 | 2019-08-22 | BIENNIAL STATEMENT | 2018-06-01 |
120817006221 | 2012-08-17 | BIENNIAL STATEMENT | 2012-06-01 |
100617000237 | 2010-06-17 | CERTIFICATE OF INCORPORATION | 2010-06-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State