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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MREPEURO1, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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