Name: | MREP VII BSSF2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2010 (14 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 3997124 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 park avenue, fl 18, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
bentallgreenoak strategic capital partners | DOS Process Agent | 399 park avenue, fl 18, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-12-06 | Address | 28 LIBERTY ST, New York, NY, 10005, USA (Type of address: Service of Process) |
2020-09-01 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | 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, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-30 | 2018-09-04 | 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) |
2015-06-30 | 2016-03-30 | Address | 299 PARK AVENUE, 35TH FLOOR, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2013-08-14 | 2015-06-30 | Address | 650 FIFTH AVENUE 29TH FLOOR, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-09-17 | 2013-08-14 | Address | 135 EAST 57TH STREET, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003759 | 2024-12-05 | SURRENDER OF AUTHORITY | 2024-12-05 |
240903005928 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901001938 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901062048 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904009218 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007280 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160504006123 | 2016-05-04 | BIENNIAL STATEMENT | 2014-09-01 |
160330000518 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150630000137 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State