Name: | MDH III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2015 (10 years ago) |
Entity Number: | 4780701 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-12 | 2023-05-09 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2015-06-25 | 2016-10-12 | Address | 497 GREENWICH STREET, UNIT #5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629002054 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
230509001154 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
210622000769 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
190625060159 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170622006114 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
161012000329 | 2016-10-12 | CERTIFICATE OF CHANGE | 2016-10-12 |
150814000400 | 2015-08-14 | CERTIFICATE OF PUBLICATION | 2015-08-14 |
150625010287 | 2015-06-25 | ARTICLES OF ORGANIZATION | 2015-06-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State