Name: | MREP DISTRESSED STRATEGIES II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 3780885 |
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 LIMITED PARTNERSHIP | 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 |
---|---|---|---|
2019-01-28 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-01 | 2016-03-31 | Address | ATTN FELIPE DORREGARAY, 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 FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-03-02 | 2013-08-14 | Address | ATTN: FELIPE DORREGARAY, 135 EAST 57TH STREET, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002270 | 2024-06-10 | SURRENDER OF AUTHORITY | 2024-06-10 |
SR-51701 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51702 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000471 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150701000518 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
130814000104 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
091019000661 | 2009-10-19 | CERTIFICATE OF PUBLICATION | 2009-10-19 |
090302000679 | 2009-03-02 | APPLICATION OF AUTHORITY | 2009-03-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State