Name: | MREPGLOBAL3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2009 (16 years ago) |
Entity Number: | 3780487 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 299 Park Avenue, 35th Floor, New York, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MREPGLOBAL3, LLC | DOS Process Agent | 299 Park Avenue, 35th Floor, New York, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-10 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-06 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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: 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 | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-03-02 | 2013-08-14 | Address | 135 EAST 57TH STREET, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001603 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230310000276 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210303061841 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060876 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51692 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51691 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302006625 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160504006166 | 2016-05-04 | BIENNIAL STATEMENT | 2015-03-01 |
160330000131 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000181 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State