Name: | MRP ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2006 (19 years ago) |
Entity Number: | 3369794 |
ZIP code: | 06470 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O MARK PRIMAVERA, 10 GALILEE WAY, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
MRP ENTERPRISES, LLC F/K/A DYNACEPT, LLC | DOS Process Agent | C/O MARK PRIMAVERA, 10 GALILEE WAY, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2012-06-12 | Address | C/O MARK PRIMAVERA, 10 GALILEE ROAD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
2006-10-10 | 2007-12-27 | Name | DYNACEPT, LLC |
2006-06-01 | 2006-10-10 | Name | MRP BREWSTER, LLC |
2006-06-01 | 2007-12-27 | Address | 2 INTERNATIONAL BOULEVARD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604008599 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160607006203 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140616006513 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120612006028 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002555 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State