Search icon

MHE CRITERION LLC

Company Details

Entity Name: MHE CRITERION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: M02000000688
FEI/EIN Number 532358325
Address: 2 Penn Plaza, New York, NY, 10121, US
Place of Formation: DELAWARE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 115 North Calhoun St., Tallahassee, FL, 32301

Seni

Name Role Address
Flanagan Deborah Seni 2 Penn Plaza, New York, NY, 10121
Kraut David Seni 2 Penn Plaza, New York, NY, 10121

Secretary

Name Role Address
Stafford David Secretary 2 Penn Plaza, New York, NY, 10121

Vice President

Name Role Address
Stafford David Vice President 2 Penn Plaza, New York, NY, 10121

Manager

Name Role Address
Milano Patrick Manager 2 Penn Plaza, New York, NY, 10121
Durante Mark Manager 2 Penn Plaza, New York, NY, 10121

Assi

Name Role Address
Ashley Chase Assi 2 Penn Plaza, New York, NY, 10121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2 Penn Plaza, 20th Floor, New York, NY 10121 No data
LC NAME CHANGE 2016-01-29 MHE CRITERION LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-08-26 NATIONAL CORPORATE RESEARCH, LTD., INC. No data

Documents

Name Date
WITHDRAWAL 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
LC Name Change 2016-01-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-08-26
ANNUAL REPORT 2013-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State