Name: | MG HIGHWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2014 (11 years ago) |
Entity Number: | 4616440 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-18 | 2022-04-13 | Address | 230 WYTHE AVENUE, APARTMENT 3P, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-08-13 | 2022-04-13 | Address | 515 EAST 72ND STREET, APARTMENT 9N, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2014-08-04 | 2017-04-18 | Address | 515 EAST 72ND STREET, APARTMENT 9N, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000131 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
220930013853 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019229 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220413002828 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
220218000296 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
170418006403 | 2017-04-18 | BIENNIAL STATEMENT | 2016-08-01 |
141028000460 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
141017000798 | 2014-10-17 | CERTIFICATE OF PUBLICATION | 2014-10-17 |
140813000380 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
140804000314 | 2014-08-04 | ARTICLES OF ORGANIZATION | 2014-08-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State