Search icon

MANHATTAN HOUSE PARENT HOLDINGS, LLC

Company Details

Name: MANHATTAN HOUSE PARENT HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2006 (19 years ago)
Date of dissolution: 03 Oct 2019
Entity Number: 3317293
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
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2019-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-07 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000595 2019-10-03 SURRENDER OF AUTHORITY 2019-10-03
SR-43275 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007048 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007308 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006397 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006045 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100212002108 2010-02-12 BIENNIAL STATEMENT 2010-02-01
080222003111 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060207000799 2006-02-07 APPLICATION OF AUTHORITY 2006-02-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State