MAHH ROCHESTER 101 LLC

Name: | MAHH ROCHESTER 101 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2020 (5 years ago) |
Entity Number: | 5833086 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-24 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-11 | 2021-02-24 | Address | 68-23A 138 STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003824 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221103001085 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
220930005861 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015338 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210224000658 | 2021-02-24 | CERTIFICATE OF CHANGE | 2021-02-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State