Name: | MREP2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 2927986 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MREP2, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-30 | 2016-03-30 | Address | ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2013-08-14 | 2015-06-30 | Address | 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-06-10 | 2013-08-14 | Address | ATT: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-08 | 2008-06-10 | Address | 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211000217 | 2019-12-11 | CERTIFICATE OF TERMINATION | 2019-12-11 |
190709061193 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37435 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37434 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705007032 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
160504006146 | 2016-05-04 | BIENNIAL STATEMENT | 2015-07-01 |
160330000318 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150630000035 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
130814000150 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
110803002346 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State