Search icon

MREP4, LLC

Company Details

Name: MREP4, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2005 (19 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 3282124
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 Park Avenue,18th Floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 399 Park Avenue,18th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-01 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-01 2023-12-26 Address 299 Park Avenue, 35th Floor, New York, NY, 10171, USA (Type of address: Service of Process)
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-30 2019-01-28 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)
2014-02-25 2015-06-30 Address 650 FIFTH AVE 29TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-14 2014-02-25 Address ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226000451 2023-12-22 SURRENDER OF AUTHORITY 2023-12-22
231101035053 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002849 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104062459 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-42677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42678 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007137 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160504006151 2016-05-04 BIENNIAL STATEMENT 2015-11-01
160330000254 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150630000027 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State