Name: | MCH SUB I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2019 (5 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 5671239 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1303 avocado ave,, suite 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1303 avocado ave,, suite 200, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2023-12-13 | Address | 10 colvin avenue, ste #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2023-12-13 | 2025-01-27 | Address | 10 Colvin Avenue, Suite 101, Albany, NY, 12206, USA (Type of address: Service of Process) |
2023-02-08 | 2024-02-08 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2019-12-13 | 2023-02-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003138 | 2025-01-24 | SURRENDER OF AUTHORITY | 2025-01-24 |
231213022859 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
240208000623 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230208000185 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
211201001462 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200213000279 | 2020-02-13 | CERTIFICATE OF PUBLICATION | 2020-02-13 |
191213000152 | 2019-12-13 | APPLICATION OF AUTHORITY | 2019-12-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State