Search icon

MREP8, LLC

Company Details

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

DOS Process Agent

Name Role Address
MREP8, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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