Search icon

MHP MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
parkland ventures, inc. DOS Process Agent 4600 cox road, suite 400, GLEN ALLEN, VA, United States, 23060

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name MHP MANAGER LLC
DBA Name -
Physical Address 37 TIDD AVENUE, FARMINGTON, NY, 14425, US
Mailing Address 37 TIDD AVENUE, FARMINGTON, NY, 14425, US
Phone (585) 924-5777
Fax -
E-mail -

Safety Measurement System - All Transportation

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