Name: | MDRF HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 24 Mar 2009 |
Entity Number: | 2850968 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MONARCH ALTERNATIVE CAPITAL LP | DOS Process Agent | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-05 | 2009-03-24 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-06 | 2008-12-05 | Address | 375 PARK AVENUE, 14TH FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2002-12-31 | 2009-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-31 | 2007-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090324000117 | 2009-03-24 | SURRENDER OF AUTHORITY | 2009-03-24 |
081205002076 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
080201000244 | 2008-02-01 | CERTIFICATE OF AMENDMENT | 2008-02-01 |
070206002287 | 2007-02-06 | BIENNIAL STATEMENT | 2006-12-01 |
021231000651 | 2002-12-31 | APPLICATION OF AUTHORITY | 2002-12-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State