MNH SUB I, LLC

Name: | MNH SUB I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 10 Dec 2019 |
Entity Number: | 4371261 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1303 AVOCADO AVE. # 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1303 AVOCADO AVE. # 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2019-12-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2019-12-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-03-14 | 2019-03-06 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-08 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210000113 | 2019-12-10 | SURRENDER OF AUTHORITY | 2019-12-10 |
SR-113902 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113903 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190306060808 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170314006056 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State