Name: | MHB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2012 (13 years ago) |
Entity Number: | 4260045 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 7079, NEW YORK, NY, United States, 10150 |
Principal Address: | 331 E. HOUSTON, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSINA RUMELTT | Chief Executive Officer | 331 E. HOUSTON, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7079, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2021-02-09 | Address | 1597 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2016-11-17 | Address | 171 EAST 74TH STREET, 1-2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2016-11-17 | Address | 171 EAST 74TH STREET, 1-2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060133 | 2021-02-09 | BIENNIAL STATEMENT | 2020-06-01 |
190430060179 | 2019-04-30 | BIENNIAL STATEMENT | 2018-06-01 |
161117006121 | 2016-11-17 | BIENNIAL STATEMENT | 2016-06-01 |
140722006242 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
120618000475 | 2012-06-18 | CERTIFICATE OF INCORPORATION | 2012-06-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State