Name: | MANAGED HOUSING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647443 |
ZIP code: | 48084 |
County: | New York |
Place of Formation: | New York |
Address: | TENTH FLOOR COLUMBIA CENTER, 101 WEST BIG BEAVER, TROY, MI, United States, 48084 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. PETER BILL | DOS Process Agent | TENTH FLOOR COLUMBIA CENTER, 101 WEST BIG BEAVER, TROY, MI, United States, 48084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2025-03-31 | Address | TENTH FLOOR COLUMBIA CENTER, 101 WEST BIG BEAVER, TROY, MI, 48084, USA (Type of address: Service of Process) |
2009-08-28 | 2024-03-05 | Address | TENTH FLOOR COLUMBIA CENTER, 101 WEST BIG BEAVER, TROY, MI, 48084, 5280, USA (Type of address: Service of Process) |
2009-03-30 | 2009-07-29 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-03-30 | 2009-08-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-20 | 2009-03-30 | Address | 11 PARK PLACE, STE 816, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003842 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
240305003798 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220323001107 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200422060078 | 2020-04-22 | BIENNIAL STATEMENT | 2020-03-01 |
180312006277 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State