Search icon

MREPINTL4, LLC

Company Details

Name: MREPINTL4, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2010 (14 years ago)
Entity Number: 3988206
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-08-03 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-30 2018-08-01 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 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-24 2013-08-14 Address ATTN: FELIPE DORREGARAY, 135 EAST 57TH ST., 16TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004630 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801002499 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063116 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-55285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801008045 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006713 2016-08-02 BIENNIAL STATEMENT 2016-08-01
160504006177 2016-05-04 BIENNIAL STATEMENT 2014-08-01
160330000283 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000451 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
130814000131 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State