Search icon

MOUNTS & HOUNDS MASSAGE, INC.

Company Details

Name: MOUNTS & HOUNDS MASSAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2015 (10 years ago)
Date of dissolution: 04 Aug 2022
Entity Number: 4788095
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228
Principal Address: P.O. BOX 712, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
HANNAH M. MERINGOLA Chief Executive Officer P.O. BOX 712, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2017-07-21 2022-08-31 Address P.O. BOX 712, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-07-13 2022-08-04 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2015-07-13 2022-08-31 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-13 2022-08-31 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831002754 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
190703060000 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170721006121 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150713000268 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State