Search icon

MHC ALPINE TWO, L.L.C.

Company Details

Name: MHC ALPINE TWO, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223759
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-05 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-05 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-06-27 2005-08-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003909 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210701000433 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190628060154 2019-06-28 BIENNIAL STATEMENT 2019-06-01
SR-41657 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170630006177 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150701007255 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130627006100 2013-06-27 BIENNIAL STATEMENT 2013-06-01
130125001035 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
110624002906 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State