Search icon

MHG 36TH STREET LLC

Company Details

Name: MHG 36TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2016 (9 years ago)
Date of dissolution: 11 Nov 2024
Entity Number: 4922924
ZIP code: 02886
County: New York
Place of Formation: Delaware
Address: 300 centerville road, suite 300 east, WARWICK, RI, United States, 02886

DOS Process Agent

Name Role Address
the llc DOS Process Agent 300 centerville road, suite 300 east, WARWICK, RI, United States, 02886

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-29 2024-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-29 2024-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-02 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-02 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-04-30 2019-08-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-01 2019-08-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-04-01 2018-04-30 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003867 2024-11-11 SURRENDER OF AUTHORITY 2024-11-11
240429003910 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220826001053 2022-08-26 BIENNIAL STATEMENT 2022-04-01
200416060193 2020-04-16 BIENNIAL STATEMENT 2020-04-01
190802000557 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
180430006149 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160524000617 2016-05-24 CERTIFICATE OF PUBLICATION 2016-05-24
160401000299 2016-04-01 APPLICATION OF AUTHORITY 2016-04-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State