Name: | MHD CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 11 Mar 2011 |
Entity Number: | 3338531 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 48 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2010-04-22 | Address | 51 EAST 42ND STREET, SUITE 416, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-03-23 | 2006-11-15 | Address | C/O PLUNKETT & JAFFE, P.C., 111 WASHINGTON AVE. 7TH FL., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110311000550 | 2011-03-11 | ARTICLES OF DISSOLUTION | 2011-03-11 |
100422002546 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080305002142 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
061115000646 | 2006-11-15 | CERTIFICATE OF CHANGE | 2006-11-15 |
060525000095 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060525000092 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060323000738 | 2006-03-23 | ARTICLES OF ORGANIZATION | 2006-03-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State