Name: | MANDARIN ORIENTAL PROPERTY SERVICES (NEW YORK) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 19 Dec 2022 |
Entity Number: | 3794523 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2022-12-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-22 | 2022-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-26 | 2021-10-22 | Address | 312 BEVERLY RD NE, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-28 | 2020-08-26 | Address | 10 10TH ST, STE 350, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
2013-04-05 | 2014-04-28 | Address | 10 TENTH STREET NE, SUITE 350, ATLANTA, GA, 30309, 3484, USA (Type of address: Service of Process) |
2009-04-03 | 2013-04-05 | Address | 10 TENTH STREET NE, SUITE 350, ATLANTA, GA, 30309, 3484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221000394 | 2022-12-19 | CERTIFICATE OF TERMINATION | 2022-12-19 |
211022001599 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
200826060254 | 2020-08-26 | BIENNIAL STATEMENT | 2019-04-01 |
SR-51943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170509006396 | 2017-05-09 | BIENNIAL STATEMENT | 2017-04-01 |
150401006979 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140428000068 | 2014-04-28 | CERTIFICATE OF CHANGE | 2014-04-28 |
130405006866 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110511002266 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090721000799 | 2009-07-21 | CERTIFICATE OF PUBLICATION | 2009-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State