Search icon

MHC LAKE GEORGE, L.L.C.

Company Details

Name: MHC LAKE GEORGE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (19 years ago)
Entity Number: 3242352
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2005-08-11 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-11 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006361 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210831003027 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190829060239 2019-08-29 BIENNIAL STATEMENT 2019-08-01
SR-41994 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41993 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170829006127 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150831006036 2015-08-31 BIENNIAL STATEMENT 2015-08-01
130830006093 2013-08-30 BIENNIAL STATEMENT 2013-08-01
130125001010 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
110831003030 2011-08-31 BIENNIAL STATEMENT 2011-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State