Name: | MSH 76 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193639 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 MAIDEN LANE STUIE 1300, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
HELLER PROPERTIES | DOS Process Agent | 15 MAIDEN LANE STUIE 1300, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-30 | 2024-01-11 | Address | 15 MAIDEN LANE STUIE 1300, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-04-29 | 2019-07-30 | Address | 15 MAIDEN LANE STUIE 1300, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-04-20 | 2013-04-29 | Address | OLSHAN GRUNDMAN FROME ET AL, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002575 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
190730002026 | 2019-07-30 | BIENNIAL STATEMENT | 2019-04-01 |
130429002386 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110426002668 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090403002051 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
050420000378 | 2005-04-20 | APPLICATION OF AUTHORITY | 2005-04-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State