Name: | NHT XXII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 3215945 |
ZIP code: | 43215 |
County: | New York |
Place of Formation: | Ohio |
Address: | c/o emily soares, 330 rush alley suite 620, COLUMBUS, OH, United States, 43215 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
national affordable housing trust | DOS Process Agent | c/o emily soares, 330 rush alley suite 620, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-04-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-11 | 2024-04-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-01 | 2023-07-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-01 | 2023-07-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-03 | 2023-07-01 | Address | 2245 NORTH BANK DRIVE, SUITE 200, COLUMBUS, OH, 43220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001007 | 2024-04-18 | SURRENDER OF AUTHORITY | 2024-04-18 |
230711002913 | 2023-07-11 | BIENNIAL STATEMENT | 2023-06-01 |
230701001471 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
210603060270 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060063 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State