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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MZHCI, LLC, FLORIDA | M11000003420 | FLORIDA |
Headquarter of | MZHCI, LLC, MINNESOTA | ef65a22b-d140-e711-817c-00155d01c4c9 | MINNESOTA |
Headquarter of | MZHCI, LLC, COLORADO | 20218140029 | COLORADO |
Headquarter of | MZHCI, LLC, FLORIDA | M21000004410 | FLORIDA |
Headquarter of | MZHCI, LLC, CONNECTICUT | 2379829 | CONNECTICUT |
Headquarter of | MZHCI, LLC, ILLINOIS | LLC_08774552 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-30 | 2023-06-23 | 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) |
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) |
2011-07-01 | 2011-07-13 | Address | 1001 AVE OF AMERICAS, 4TH FLR, STE 411, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-06-20 | 2011-07-01 | Address | 4TH FLR, STE 407, 1001 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150604006463 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140606007072 | 2014-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
130730000955 | 2013-07-30 | CERTIFICATE OF CHANGE | 2013-07-30 |
111025000082 | 2011-10-25 | CERTIFICATE OF PUBLICATION | 2011-10-25 |
110713000936 | 2011-07-13 | CERTIFICATE OF CHANGE | 2011-07-13 |
110701000694 | 2011-07-01 | CERTIFICATE OF MERGER | 2011-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State