Name: | MC 19 EAST HOUSTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2013 (12 years ago) |
Entity Number: | 4387115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-759-9001
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 STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-14 | 2024-06-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-14 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-18 | 2022-09-14 | Address | 55 EAST 59TH STREET 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2013-04-11 | 2013-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001968 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220914003167 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
220503002168 | 2022-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190819060113 | 2019-08-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63356 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160504006069 | 2016-05-04 | BIENNIAL STATEMENT | 2015-04-01 |
130909000620 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130618000847 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
130411000564 | 2013-04-11 | APPLICATION OF AUTHORITY | 2013-04-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State