Search icon

MREP-DS2, LLC

Company Details

Name: MREP-DS2, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2009 (16 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 3780741
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-09 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2023-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 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 ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-24 2013-08-14 Address 135 EAST 57TH ST, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226000544 2023-12-22 SURRENDER OF AUTHORITY 2023-12-22
230309004213 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210303061566 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060881 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-51700 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51699 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302006619 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160504006165 2016-05-04 BIENNIAL STATEMENT 2015-03-01
160330000154 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000190 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State