Name: | MREP DS2-T BSSF2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 3997014 |
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 |
---|---|---|---|
2020-09-01 | 2023-12-26 | Address | 28 LIBERTY ST., 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) |
2018-09-04 | 2020-09-01 | 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) |
2016-03-30 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-10-31 | 2013-08-14 | Address | 135 EAST 57TH ST 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-09-17 | 2012-10-31 | Address | 135 EAST 57TH ST 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000529 | 2023-12-22 | SURRENDER OF AUTHORITY | 2023-12-22 |
220901002208 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901062060 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55434 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904009326 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007273 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160504006114 | 2016-05-04 | BIENNIAL STATEMENT | 2014-09-01 |
160330000094 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000567 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
130814000161 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State