Name: | MHNET SPECIALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3638936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MHNET SPECIALTY SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2020-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-14 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-03 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066884 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220328002040 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200304060325 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49355 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302007058 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007216 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140314000331 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
120614000566 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120425002599 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100324003330 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State