Name: | MSH/GLEN COVE OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2000 (24 years ago) |
Date of dissolution: | 18 Dec 2017 |
Entity Number: | 2541436 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-11 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171218000394 | 2017-12-18 | CERTIFICATE OF TERMINATION | 2017-12-18 |
160823006223 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140819006173 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
130813001056 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
120828002332 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100825002659 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080825002286 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
061211002557 | 2006-12-11 | BIENNIAL STATEMENT | 2006-08-01 |
040910002084 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
000811000237 | 2000-08-11 | APPLICATION OF AUTHORITY | 2000-08-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State