Name: | MYHED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1979 (46 years ago) |
Entity Number: | 588754 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 185 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Principal Address: | 405 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FIORE | Chief Executive Officer | 405 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JOHN M. VOETSCH | DOS Process Agent | 185 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-29 | 2025-05-14 | Address | 405 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1979-10-22 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-10-22 | 2025-05-14 | Address | 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001250 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
210429060249 | 2021-04-29 | BIENNIAL STATEMENT | 2019-10-01 |
20210326006 | 2021-03-26 | ASSUMED NAME LLC INITIAL FILING | 2021-03-26 |
A615520-4 | 1979-10-22 | CERTIFICATE OF INCORPORATION | 1979-10-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State