Search icon

MREPEURO1, LLC

Company Details

Name: MREPEURO1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Apr 2006 (19 years ago)
Date of dissolution: 11 Dec 2019
Entity Number: 3342839
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MREPEURO1, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-03-30 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2015-07-01 2016-03-30 Address 299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-08-14 2015-07-01 Address 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-13 2013-08-14 Address ATTENTION: DAVID M. SHERMAN, 135 EAST 57TH ST 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-17 2008-06-13 Address 535 MADISON AVE, FLR 26, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-03 2008-04-17 Address 26TH FLOOR, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211000221 2019-12-11 CERTIFICATE OF TERMINATION 2019-12-11
SR-43598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006076 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160504006184 2016-05-04 BIENNIAL STATEMENT 2016-04-01
160330000138 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000205 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
140711002123 2014-07-11 BIENNIAL STATEMENT 2014-04-01
130814000060 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
120531003104 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100609002305 2010-06-09 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State