Name: | MREP3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2004 (20 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 3139680 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MREP3, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-05 | 2019-01-28 | Address | 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, 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) |
2016-03-30 | 2018-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE 29TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-01-08 | 2013-08-14 | Address | ATTN: DAVID M. SHERMAN, 135 EAST 57TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-13 | 2013-01-08 | Address | ATTENTION: DAVID M. SHERMAN, 135 EAST 57TH ST 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-18 | 2008-06-13 | Address | 535 MADISON AVENUE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-12-20 | 2007-01-18 | Address | 535 MADISON AVE., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000114 | 2020-12-31 | CERTIFICATE OF TERMINATION | 2020-12-31 |
201204061449 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181205006670 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205008592 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
160504006150 | 2016-05-04 | BIENNIAL STATEMENT | 2014-12-01 |
160330000314 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150630000033 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
130814000070 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State