Search icon

MHNET SPECIALTY SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
MHNET SPECIALTY SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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