Name: | MHC OPERATING LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Nov 2001 (23 years ago) |
Entity Number: | 2703423 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-29 | 2013-02-08 | Address | 41 STATE STREET, STE. 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-11-29 | 2013-02-08 | Address | TWO N. RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34394 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34395 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140306000185 | 2014-03-06 | CERTIFICATE OF AMENDMENT | 2014-03-06 |
130208000936 | 2013-02-08 | CERTIFICATE OF CHANGE | 2013-02-08 |
040406000570 | 2004-04-06 | CERTIFICATE OF AMENDMENT | 2004-04-06 |
011129000261 | 2001-11-29 | APPLICATION OF AUTHORITY | 2001-11-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State