Search icon

MREP2, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MREP2, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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