Search icon

MHBK (USA) LEASING & FINANCE LLC

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MONNMDL25ZLU15 4846399 US-NY GENERAL ACTIVE 2015-11-05

Addresses

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 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
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)

Filings

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