MREI GP I, LLC
| Name: | MREI GP I, LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 26 May 2004 (21 years ago) |
| Date of dissolution: | 14 Nov 2013 |
| Entity Number: | 3058367 |
| 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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2005-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| 2005-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| 2004-05-26 | 2005-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| SR-39238 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
| SR-39237 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
| 131114000061 | 2013-11-14 | CERTIFICATE OF TERMINATION | 2013-11-14 |
| 120503006165 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
| 100513002219 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State