Search icon

MHM SERVICES, INC.

Company Details

Name: MHM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2015 (10 years ago)
Date of dissolution: 26 Oct 2018
Entity Number: 4704195
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1593 SPRINGHILL ROAD, SUITE 610, VIENNA, VA, United States, 22182

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
MICHAEL S. PINKERT Chief Executive Officer 1593 SPRINGHILL ROAD, SUITE 610, VIENNA, VA, United States, 22182

History

Start date End date Type Value
2015-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-03 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-70221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181026000522 2018-10-26 CERTIFICATE OF TERMINATION 2018-10-26
170201007824 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203000503 2015-02-03 APPLICATION OF AUTHORITY 2015-02-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State