Search icon

MREPGLOBAL3, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MREPGLOBAL3, LLC DOS Process Agent 299 Park Avenue, 35th Floor, New York, NY, United States, 10171

History

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)

Filings

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