Name: | M.H.A.S. PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2002 (22 years ago) |
Entity Number: | 2827011 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M.H.A.S. PROPERTIES LLC, MISSISSIPPI | 727068 | MISSISSIPPI |
Headquarter of | M.H.A.S. PROPERTIES LLC, Alabama | 000-604-805 | Alabama |
Headquarter of | M.H.A.S. PROPERTIES LLC, FLORIDA | M02000003481 | FLORIDA |
Name | Role | Address |
---|---|---|
M.H.A.S. PROPERTIES LLC | DOS Process Agent | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-08 | 2019-03-25 | Address | 7 PENN PLAZA STE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-10-25 | 2014-05-08 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190325060175 | 2019-03-25 | BIENNIAL STATEMENT | 2018-10-01 |
161005006308 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
150225006103 | 2015-02-25 | BIENNIAL STATEMENT | 2014-10-01 |
140508002410 | 2014-05-08 | BIENNIAL STATEMENT | 2012-10-01 |
030529000539 | 2003-05-29 | AFFIDAVIT OF PUBLICATION | 2003-05-29 |
030529000537 | 2003-05-29 | AFFIDAVIT OF PUBLICATION | 2003-05-29 |
021025000050 | 2002-10-25 | ARTICLES OF ORGANIZATION | 2002-10-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State