Name: | MH COMMERCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2005 (20 years ago) |
Date of dissolution: | 03 Oct 2019 |
Entity Number: | 3266567 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-10-07 | 2019-01-28 | Address | 111 EIGHTH AVE, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003000600 | 2019-10-03 | SURRENDER OF AUTHORITY | 2019-10-03 |
SR-42374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003006894 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006839 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006328 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111011002162 | 2011-10-11 | BIENNIAL STATEMENT | 2011-10-01 |
091019002453 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071010002583 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
060213000084 | 2006-02-13 | AFFIDAVIT OF PUBLICATION | 2006-02-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State