Name: | MHP MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 3636967 |
ZIP code: | 23060 |
County: | Monroe |
Place of Formation: | Virginia |
Address: | 4600 cox road, suite 400, GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
parkland ventures, inc. | DOS Process Agent | 4600 cox road, suite 400, GLEN ALLEN, VA, United States, 23060 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2022-09-19 | Address | 4600 cox road, suite 400, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-27 | 2009-03-10 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220919003013 | 2022-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-19 |
221122003088 | 2022-05-18 | SURRENDER OF AUTHORITY | 2022-05-18 |
200203060223 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49316 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180205006697 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160219006103 | 2016-02-19 | BIENNIAL STATEMENT | 2016-02-01 |
140331006078 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120404002138 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100330002890 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2542968 | Intrastate Non-Hazmat | 2014-09-19 | 78635 | 2014 | 2 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State