Search icon

MSREF V U.S.-GP, L.L.C.

Company Details

Name: MSREF V U.S.-GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305795
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MSREF V U.S.-GP, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005215 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003419 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060360 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-43081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43082 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007968 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140122002032 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120210002186 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100324002912 2010-03-24 BIENNIAL STATEMENT 2010-01-01
070522000581 2007-05-22 CERTIFICATE OF PUBLICATION 2007-05-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State