Name: | MREPINTL2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 3527970 |
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 |
---|---|---|---|
2023-06-01 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-01 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-05 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003344 | 2024-04-09 | SURRENDER OF AUTHORITY | 2024-04-09 |
230601001376 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210726001597 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190605060740 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State