Search icon

MHC WOODLANDS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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