Entity Name: | MAHLER-BESSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2019 (6 years ago) |
Date of dissolution: | 18 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2024 (2 months ago) |
Document Number: | F19000001938 |
FEI/EIN Number | 471096234 |
Mail Address: | 185 ALEWIFE BROOK PKWY, STE 210, CAMBRIDGE, MA, 02138, US |
Address: | 69 Charlton Street, New York, NY, 10014, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEDEGAARD NICOLAI | President | 69 Charlton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
MANTEAU PHILIPPE C.M. | Secretary | 69 Charlton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
CARRAU LAURENT | Treasurer | 69 Charlton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Suhas Alexandra | Assi | 185 ALEWIFE BROOK PARKWAY, CAMBRIDGE, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 69 Charlton Street, New York, NY 10014 | No data |
REGISTERED AGENT CHANGED | 2024-12-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 69 Charlton Street, New York, NY 10014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 69 Charlton Street, New York, NY 10014 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-18 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
Foreign Profit | 2019-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State