Name: | MH GULLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2010 (15 years ago) |
Entity Number: | 3980289 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 193 ROUND HILL ROAD, EAST HILLS, NY, United States, 11577 |
Principal Address: | 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF EDELSTEIN | Chief Executive Officer | 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JEFF EDELSTEIN | DOS Process Agent | 193 ROUND HILL ROAD, EAST HILLS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 193 ROUND HILL RD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2025-03-12 | Address | 193 ROUND HILL ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
2012-08-08 | 2025-03-12 | Address | 193 ROUND HILL RD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2020-08-05 | Address | 193 ROUND HILL ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
2010-08-03 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005164 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
200805061334 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180820006351 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160803006563 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140801006496 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State