Name: | MHIC PADRAIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1978 (47 years ago) |
Entity Number: | 477883 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1275 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Address: | 1275 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIDGET CLARKE | Chief Executive Officer | 1275 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1275 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130907 | Alcohol sale | 2023-01-09 | 2023-01-09 | 2025-02-28 | 1275 SAW MILL RIVER ROAD, YONKERS, New York, 10710 | Restaurant |
0370-23-130907 | Alcohol sale | 2023-01-09 | 2023-01-09 | 2025-02-28 | 1275 SAW MILL RIVER ROAD, YONKERS, New York, 10710 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-04-08 | Address | 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2000-03-27 | Address | 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2002-04-08 | Address | 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1978-03-17 | 1994-05-24 | Address | 1275 SAW MILL RIVER, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131120007 | 2013-11-20 | ASSUMED NAME CORP INITIAL FILING | 2013-11-20 |
040429002500 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020408002707 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
000327002386 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980318002453 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
940524002162 | 1994-05-24 | BIENNIAL STATEMENT | 1994-03-01 |
930428002321 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
A472057-5 | 1978-03-17 | CERTIFICATE OF INCORPORATION | 1978-03-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State