Search icon

MREPINTL6, LLC

Company Details

Name: MREPINTL6, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512807
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MREPINTL6, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 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: Registered Agent)
2016-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-01 2016-03-30 Address 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-01-13 2015-07-01 Address ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001121 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103000370 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061770 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102006892 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160504006180 2016-05-04 BIENNIAL STATEMENT 2016-01-01
160330000269 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000441 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
141007000152 2014-10-07 CERTIFICATE OF PUBLICATION 2014-10-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State