Search icon

MHYS BRONX HOLDINGS, LLC

Company Details

Name: MHYS BRONX HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5210897
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 YOEL KLEIN BLVD #303, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MHYS BRONX HOLDINGS, LLC DOS Process Agent 3 YOEL KLEIN BLVD #303, MONROE, NY, United States, 10950

History

Start date End date Type Value
2021-11-19 2023-10-10 Address 3 YOEL KLEIN BLVD #303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-10-02 2021-11-19 Address 26 LORIMER STREET 4, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001549 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211119001275 2021-11-19 CERTIFICATE OF CHANGE BY ENTITY 2021-11-19
210630000623 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180516000364 2018-05-16 CERTIFICATE OF PUBLICATION 2018-05-16
171002010119 2017-10-02 ARTICLES OF ORGANIZATION 2017-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001569 Other Contract Actions 2020-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-27
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant
2001560 Other Contract Actions 2020-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant
2001571 Other Contract Actions 2020-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-27
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant
2001559 Other Contract Actions 2020-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant
2001570 Other Contract Actions 2020-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-27
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant
2001561 Other Contract Actions 2020-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2020-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name MHYS BRONX HOLDINGS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State