Search icon

MHE CRITERION LLC

Company Details

Name: MHE CRITERION LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 01 Apr 2002 (23 years ago)
Business ID: 715023
State of Incorporation: DELAWARE
Principal Office Address: 2 Penn Plaza, 20th FloorNew York, NY 10121
Historical names: CTB/MCGRAW-HILL LLC

Agent

Name Role Address
Cogency Global Inc. Agent 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201

Organizer

Name Role Address
N/A Organizer NULL, NULL, NULL NULL

Manager

Name Role Address
Patrick Milano Manager 2 Penn Plaza 20th Floor, New York, NY 10121
Mark Durante Manager 2 Penn Plaza 20th Floor, New York, NY 10121

Other

Name Role Address
Patrick Milano Other 2 Penn Plaza 20th Floor, New York, NY 10121
Mark Durante Other 2 Penn Plaza 20th Floor, New York, NY 10121
David Stafford Other 2 Penn Plaza 20th Floor, New York, NY 10121
Nana Banerjee Other 2 Penn Plaza 20th Floor, New York, NY 10121

Vice President

Name Role Address
Patrick Milano Vice President 2 Penn Plaza 20th Floor, New York, NY 10121
Mark Durante Vice President 2 Penn Plaza 20th Floor, New York, NY 10121
Deborah Flanagan Vice President 2 Penn Plaza 20th Floor, New York, NY 10121
David Stafford Vice President 2 Penn Plaza 20th Floor, New York, NY 10121
David Kraut Vice President 2 Penn Plaza 20th Floor, New York, NY 10121

Secretary

Name Role Address
David Stafford Secretary 2 Penn Plaza 20th Floor, New York, NY 10121

Treasurer

Name Role Address
David Kraut Treasurer 2 Penn Plaza 20th Floor, New York, NY 10121

Member

Name Role Address
Chase Ashley Member 2 Penn Plaza, 20th Floor, , NY

President

Name Role Address
Nana Banerjee President 2 Penn Plaza 20th Floor, New York, NY 10121

Filings

Type Status Filed Date Description
Withdrawal Filed 2020-04-15 Withdrawal For MHE CRITERION LLC
Annual Report LLC Filed 2019-04-04 Annual Report For MHE CRITERION LLC
Annual Report LLC Filed 2018-11-09 Annual Report For MHE CRITERION LLC
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Registered Agent Change of Address Filed 2017-07-14 Agent Address Change For National Corporate Research Ltd
Annual Report LLC Filed 2017-04-14 Annual Report For MHE CRITERION LLC
Annual Report LLC Filed 2016-04-14 Annual Report For MHE CRITERION LLC
Amendment Form Filed 2016-03-09 Amendment For CTB/MCGRAW-HILL LLC
Annual Report LLC Filed 2015-04-13 Annual Report For CTB/MCGRAW-HILL LLC
Amendment Form Filed 2014-02-24 Amendment

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State