Name: | MSREF II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 11 Apr 2017 |
Entity Number: | 1982914 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2017-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2017-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-12-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411000712 | 2017-04-11 | SURRENDER OF AUTHORITY | 2017-04-11 |
131226002001 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111216002168 | 2011-12-16 | BIENNIAL STATEMENT | 2011-12-01 |
091210002299 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071203002667 | 2007-12-03 | BIENNIAL STATEMENT | 2007-12-01 |
060518002232 | 2006-05-18 | BIENNIAL STATEMENT | 2005-12-01 |
030224002206 | 2003-02-24 | BIENNIAL STATEMENT | 2001-12-01 |
000124000274 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
951219000084 | 1995-12-19 | APPLICATION OF AUTHORITY | 1995-12-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State