Search icon

MZHCI, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MZHCI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108647
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
M11000003420
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
ef65a22b-d140-e711-817c-00155d01c4c9
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20218140029
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M21000004410
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
2379829
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_08774552
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2023-06-23 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-23 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-30 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-30 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-13 2013-07-30 Address 4TH FLR SUITE 411, 1001 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603000104 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230623003417 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210617060210 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190604061120 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006399 2017-06-08 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State