Name: | MHC WOODLANDS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2011 (13 years ago) |
Entity Number: | 4143051 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-16 | 2013-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000529 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
211029001224 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191002061175 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171031006121 | 2017-10-31 | BIENNIAL STATEMENT | 2017-09-01 |
151002007425 | 2015-10-02 | BIENNIAL STATEMENT | 2015-09-01 |
130930006415 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
130125000998 | 2013-01-25 | CERTIFICATE OF CHANGE | 2013-01-25 |
111115000355 | 2011-11-15 | CERTIFICATE OF PUBLICATION | 2011-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State