Search icon

MREP3, LLC

Company Details

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

DOS Process Agent

Name Role Address
MREP3, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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