Name: | MREPINTL3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MREPINTL3, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | 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) |
2015-07-01 | 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 | ATTN: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-21 | 2008-06-13 | Address | ATTN: DAVID SHERMAN, 535 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035014 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211209002947 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191104062487 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48563 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007153 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160504006175 | 2016-05-04 | BIENNIAL STATEMENT | 2015-11-01 |
160330000284 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000432 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
140225002254 | 2014-02-25 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State