Search icon

MHC GREENWOOD VILLAGE, L.L.C.

Company Details

Name: MHC GREENWOOD VILLAGE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510155
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MHC GREENWOOD VILLAGE, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-28 2013-01-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-09-08 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-08 2004-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-23 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-23 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2000-05-15 2002-08-23 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041293 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220520002663 2022-05-20 BIENNIAL STATEMENT 2022-05-01
200630060194 2020-06-30 BIENNIAL STATEMENT 2020-05-01
SR-31246 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180629006126 2018-06-29 BIENNIAL STATEMENT 2018-05-01
160701006777 2016-07-01 BIENNIAL STATEMENT 2016-05-01
140602006237 2014-06-02 BIENNIAL STATEMENT 2014-05-01
130125001016 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
120620002251 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State