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