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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVE. OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State