Search icon

MREP VII-T BSSF2, LLC

Company Details

Name: MREP VII-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: 03 Dec 2024
Entity Number: 3997130
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 park avenue,, fl 18, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
c/o bentallgreenoak strategic capital partners DOS Process Agent 399 park avenue,, fl 18, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-03 2024-12-04 Address 28 LIBERTY ST, NY, 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, 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)

Filings

Filing Number Date Filed Type Effective Date
241204000356 2024-12-03 SURRENDER OF AUTHORITY 2024-12-03
240903005831 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002306 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901062065 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-55441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904009337 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007293 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160504006137 2016-05-04 BIENNIAL STATEMENT 2014-09-01
160330000351 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150630000140 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State