Search icon

MHN GOVERNMENT SERVICES, INC.

Company Details

Name: MHN GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2011 (14 years ago)
Date of dissolution: 20 Jan 2017
Entity Number: 4079273
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2025 AEROJET ROAD, RANCHO CORDOVA, CA, United States, 95742

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE TOUGH Chief Executive Officer 2025 AEROJET ROAD, RANCHO CORDOVA, CA, United States, 95742

History

Start date End date Type Value
2011-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170120000451 2017-01-20 CERTIFICATE OF TERMINATION 2017-01-20
150401006830 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130401006113 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110408000766 2011-04-08 APPLICATION OF AUTHORITY 2011-04-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State