Name: | HUNT'S MHC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977681 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2020-07-27 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-21 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-21 | 2020-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-14 | 2016-07-21 | Address | 2138 ESPEY COURT, SUITE 1, CROFTON, MD, 21114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038707 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
200727060243 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180712006041 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160922000637 | 2016-09-22 | CERTIFICATE OF PUBLICATION | 2016-09-22 |
160721000110 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
160714010250 | 2016-07-14 | ARTICLES OF ORGANIZATION | 2016-07-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State