Name: | MREP8, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049736 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MREP8, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-30 | 2019-01-28 | 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 | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-01 | 2013-08-14 | Address | ATTENTION: FELIPE DORREGARAY, 135 EAST 57TH STREET, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003625 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001117 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061227 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205061326 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56535 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56536 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007542 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160504006157 | 2016-05-04 | BIENNIAL STATEMENT | 2015-02-01 |
160330000164 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000478 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State