Search icon

MH RESIDENTIAL 2, LLC

Company Details

Name: MH RESIDENTIAL 2, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2005 (20 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 3266564
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-20 2024-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-20 2024-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-02 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000556 2024-07-30 SURRENDER OF AUTHORITY 2024-07-30
231020002972 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211005001776 2021-10-05 BIENNIAL STATEMENT 2021-10-05
210401000377 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
191002060142 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006914 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006852 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006344 2013-10-01 BIENNIAL STATEMENT 2013-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State