Search icon

MHE CRITERION LLC

Company Details

Name: MHE CRITERION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 20 Mar 2020
Entity Number: 2743960
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1325 AVE. OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1325 AVE. OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-11-27 2020-03-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-03-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-03-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-09-06 2018-03-02 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-18 2013-09-06 Address C/O SCOTT BENNETT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320000201 2020-03-20 SURRENDER OF AUTHORITY 2020-03-20
SR-113838 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113837 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180302007090 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160328006233 2016-03-28 BIENNIAL STATEMENT 2016-03-01
160128000864 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
140324006252 2014-03-24 BIENNIAL STATEMENT 2014-03-01
130906000689 2013-09-06 CERTIFICATE OF CHANGE 2013-09-06
120308002347 2012-03-08 BIENNIAL STATEMENT 2012-03-01
080219002207 2008-02-19 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State