Name: | MHBK (USA) LEASING & FINANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2015 (9 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 4846399 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MHBK (USA) LEASING & FINANCE LLC, MISSISSIPPI | 1079646 | MISSISSIPPI |
Headquarter of | MHBK (USA) LEASING & FINANCE LLC, KENTUCKY | 0936695 | KENTUCKY |
Headquarter of | MHBK (USA) LEASING & FINANCE LLC, FLORIDA | M22000006603 | FLORIDA |
Headquarter of | MHBK (USA) LEASING & FINANCE LLC, CONNECTICUT | 2549017 | CONNECTICUT |
Headquarter of | MHBK (USA) LEASING & FINANCE LLC, ILLINOIS | LLC_11007007 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MONNMDL25ZLU15 | 4846399 | US-NY | GENERAL | ACTIVE | 2015-11-05 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Headquarters | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Registration details
Registration Date | 2015-12-19 |
Last Update | 2023-08-16 |
Status | LAPSED |
Next Renewal | 2023-07-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4846399 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2017-11-22 | 2021-06-14 | Address | 1251 AVENUF OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2015-12-23 | 2017-11-22 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2015-11-06 | 2015-12-23 | Address | 1251 AVENUE OF THE AMERICAS, CONTACT: KAZUHARU SASAKI, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001136 | 2023-04-03 | CERTIFICATE OF MERGER | 2023-04-03 |
211101003549 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
210614000480 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
191212002032 | 2019-12-12 | BIENNIAL STATEMENT | 2019-11-01 |
171122002044 | 2017-11-22 | BIENNIAL STATEMENT | 2017-11-01 |
160122000678 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
151223000442 | 2015-12-23 | CERTIFICATE OF MERGER | 2015-12-31 |
151211000441 | 2015-12-11 | CERTIFICATE OF AMENDMENT | 2015-12-11 |
151106000548 | 2015-11-06 | ARTICLES OF ORGANIZATION | 2015-11-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State