Search icon

MANHATTAN HOUSE PARTNERS, LLC

Company Details

Name: MANHATTAN HOUSE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2005 (20 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 3266576
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-04-01 2023-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-10-11 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 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231011000644 2023-10-10 SURRENDER OF AUTHORITY 2023-10-10
211001001002 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210401000369 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
191002060369 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42378 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006889 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006820 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006342 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111011002159 2011-10-11 BIENNIAL STATEMENT 2011-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State