Search icon

MRC RE HOLDINGS LLC

Company Details

Name: MRC RE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2013 (12 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 4433322
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 madison avenue, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
madison realty capital DOS Process Agent 520 madison avenue, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-06-09 2022-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-09 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928000280 2022-09-26 SURRENDER OF AUTHORITY 2022-09-26
220609001512 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210709001539 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060618 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64276 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007295 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150727006192 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130719000069 2013-07-19 APPLICATION OF AUTHORITY 2013-07-19

Date of last update: 15 Jan 2025

Sources: New York Secretary of State