Name: | MH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2006 (19 years ago) |
Entity Number: | 3378248 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 711 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MH PARTNERS LLC | DOS Process Agent | 711 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-16 | 2024-07-30 | Address | 711 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2010-09-09 | 2019-10-16 | Address | ATTN: KENNETH LASALA, 711 SOUTH COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2006-06-20 | 2010-09-09 | Address | ATTN: KENNETH LASALA, 711 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019164 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
191016002035 | 2019-10-16 | BIENNIAL STATEMENT | 2018-06-01 |
100909002115 | 2010-09-09 | BIENNIAL STATEMENT | 2010-06-01 |
080701002047 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060828000347 | 2006-08-28 | CERTIFICATE OF PUBLICATION | 2006-08-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State