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 |
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 |
---|---|---|---|
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) |
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