Search icon

MRE, LLC

Company Details

Name: MRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769204
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-12-07 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-07 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003508 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221207003761 2022-12-07 CERTIFICATE OF MERGER 2022-12-31
220624001211 2022-06-24 BIENNIAL STATEMENT 2022-05-01
201006061596 2020-10-06 BIENNIAL STATEMENT 2020-05-01
SR-35312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180530006121 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170424002024 2017-04-24 BIENNIAL STATEMENT 2016-05-01
100514002740 2010-05-14 BIENNIAL STATEMENT 2010-05-01
060725002126 2006-07-25 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State