Search icon

MCH HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCH HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1954 (71 years ago)
Entity Number: 94933
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: PO BOX 69 / 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12602

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
POLLY DIANE HOE Chief Executive Officer 3703 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
MCH HOLDING CORP. DOS Process Agent PO BOX 69 / 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
2006-07-05 2014-07-28 Address PO BOX 69 / 45 TAFT AVE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)
2006-07-05 2014-07-28 Address PO BOX 69 / 45 TAFT AVE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1993-06-18 2008-07-23 Address 475 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-06-18 2006-07-05 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)
1993-06-18 2006-07-05 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006306 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120810002619 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100804002033 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080723003502 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060705002748 2006-07-05 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State