Name: | MHM ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486785 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL ROAD, STE 214, GREAT NECK, NY, United States, 11021 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MHM ADVISORS, LLC, CONNECTICUT | 0683929 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 CUTTER MILL ROAD, STE 214, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-28 | 2006-03-08 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-03-16 | 2002-02-28 | Address | 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060308002371 | 2006-03-08 | BIENNIAL STATEMENT | 2006-03-01 |
040311002115 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020228002007 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000511000663 | 2000-05-11 | AFFIDAVIT OF PUBLICATION | 2000-05-11 |
000511000664 | 2000-05-11 | AFFIDAVIT OF PUBLICATION | 2000-05-11 |
000316000533 | 2000-03-16 | ARTICLES OF ORGANIZATION | 2000-03-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State