Search icon

MHC RONDOUT VALLEY LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MHC RONDOUT VALLEY LLC DOS Process Agent CT CORPORATION, SYSTEM 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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