Name: | MREP DS2 H2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 3979107 |
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 LLC | 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 |
---|---|---|---|
2020-07-02 | 2023-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-02 | 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) |
2016-03-30 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000542 | 2023-12-22 | SURRENDER OF AUTHORITY | 2023-12-22 |
220701003722 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200702060962 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55129 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703007143 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State