Search icon

MREP DS2-T BSSF2, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 399 park avenue, 18th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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