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 |
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) |
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) |
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