Name: | MHW, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1934 (91 years ago) |
Entity Number: | 46755 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 285 W Broadway, New York, NY, United States, 10013 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RYAN O'HARA | Chief Executive Officer | 285 W BROADWAY, NEW YORK, NY, United States, 10013 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-122336 | Alcohol sale | 2024-07-03 | 2024-07-03 | 2025-06-30 | 1129 Northern Blvd Ste 314, Manhasset, New York, 11030 | Wholesale Beer |
0009-23-126574 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 1129 NORTHERN BLVD SUITE 312, MANHASSET, New York, 11030 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
2024-04-09 | 2024-04-09 | Address | 285 W BROADWAY, NEW YORK, NY, 10013, 2246, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-06-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
2024-04-09 | 2024-04-09 | Address | 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2024-04-09 | Address | 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000571 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
221117002092 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
220718001755 | 2022-07-18 | BIENNIAL STATEMENT | 2022-04-01 |
200611060070 | 2020-06-11 | BIENNIAL STATEMENT | 2020-04-01 |
SR-113846 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State