Search icon

MAINSTAY DRE IA LLC

Company Details

Name: MAINSTAY DRE IA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2010 (15 years ago)
Date of dissolution: 25 Jan 2016
Entity Number: 3944453
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-15 2019-01-28 Address 111 8TH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-03 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-03 2012-05-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160125000316 2016-01-25 ARTICLES OF DISSOLUTION 2016-01-25
140502006648 2014-05-02 BIENNIAL STATEMENT 2014-05-01
121030000913 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120515006268 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100812000348 2010-08-12 CERTIFICATE OF PUBLICATION 2010-08-12
100503000162 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State