Name: | MHC BRENNAN BEACH, 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: | 3223764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002598 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210701002350 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190628060158 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41659 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41658 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170630006187 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150701007282 | 2015-07-01 | BIENNIAL STATEMENT | 2015-06-01 |
130627006103 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
130125001023 | 2013-01-25 | CERTIFICATE OF CHANGE | 2013-01-25 |
110624002907 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State