MRH SUB I LLC

Name: | MRH SUB I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 12 Dec 2019 |
Entity Number: | 4535456 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1303 AVOCADO AVE SUITE 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
STEVE OLSON MANAGER | DOS Process Agent | 1303 AVOCADO AVE SUITE 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2019-12-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2019-12-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-02-01 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-08-18 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-08-18 | 2018-02-01 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212000546 | 2019-12-12 | SURRENDER OF AUTHORITY | 2019-12-12 |
SR-113960 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113961 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180201006844 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007276 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State