Search icon

MZHCI, LLC

Headquarter

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

Links between entities

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

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

History

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)

Filings

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