Name: | MHN SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2017 (8 years ago) |
Entity Number: | 5103880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MHN SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320000822 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210318060299 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190306060172 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180712000500 | 2018-07-12 | CERTIFICATE OF AMENDMENT | 2018-07-12 |
170519000227 | 2017-05-19 | CERTIFICATE OF PUBLICATION | 2017-05-19 |
170317000455 | 2017-03-17 | APPLICATION OF AUTHORITY | 2017-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State