Name: | MHC RONDOUT VALLEY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2006 (19 years ago) |
Entity Number: | 3354380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | CT CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MHC RONDOUT VALLEY LLC | DOS Process Agent | CT CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-27 | 2013-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-04-27 | 2013-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002778 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220422001754 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200430060192 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43777 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007400 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160429006153 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140418006336 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
130125001003 | 2013-01-25 | CERTIFICATE OF CHANGE | 2013-01-25 |
120501002100 | 2012-05-01 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State