Name: | MREP5, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 3480904 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 park avenue, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 399 park avenue, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2023-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-26 | 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) |
2013-08-14 | 2015-06-30 | Address | ATTN: FELIPPE DORREGAARY, 650 FIFTH AVENUE 29TH FL., 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 STREET 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-23 | 2008-06-13 | Address | 535 MADISON AVENUE 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000568 | 2023-12-22 | SURRENDER OF AUTHORITY | 2023-12-22 |
230201000817 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203060935 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205061398 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46189 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007520 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160504006153 | 2016-05-04 | BIENNIAL STATEMENT | 2015-02-01 |
160330000248 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150630000024 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State