MHE ENGINEERING, D.P.C.

Name: | MHE ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1984 (41 years ago) |
Entity Number: | 953801 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. LAMOREAUX | Chief Executive Officer | 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-05-02 | Address | 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2017-12-27 | 2024-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2017-05-18 | 2017-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2016-03-01 | 2017-05-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003002 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
210519000659 | 2021-05-19 | CERTIFICATE OF AMENDMENT | 2021-05-19 |
201002060883 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200810060115 | 2020-08-10 | BIENNIAL STATEMENT | 2018-10-01 |
171227000521 | 2017-12-27 | CERTIFICATE OF AMENDMENT | 2017-12-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State