Search icon

MC 19 EAST HOUSTON LLC

Company Details

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

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 STREET, NEW YORK, NY, 10005

History

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)

Filings

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