Name: | MSREF IV DOMESTIC-GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2001 (23 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 2675606 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000500 | 2019-08-02 | CERTIFICATE OF TERMINATION | 2019-08-02 |
SR-33941 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130816002053 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110816002042 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090731002342 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070727002213 | 2007-07-27 | BIENNIAL STATEMENT | 2007-08-01 |
061130000743 | 2006-11-30 | CERTIFICATE OF PUBLICATION | 2006-11-30 |
030821002689 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
010828000715 | 2001-08-28 | APPLICATION OF AUTHORITY | 2001-08-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State