MUNICIPAL HOLDINGS LLC

Name: | MUNICIPAL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2006 (19 years ago) |
Entity Number: | 3377678 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MUNICIPAL HOLDINGS LLC | DOS Process Agent | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-22 | 2024-06-03 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-06-02 | 2018-06-22 | Address | PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2010-06-17 | 2014-06-02 | Address | ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2006-06-19 | 2010-06-17 | Address | ATTN; RACHEL STINE, 250 WEST ST., 10TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002221 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220617000586 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200623060027 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180622006008 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160601006188 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State