Name: | MREP-SCIF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001850 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220106004053 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200102061775 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66228 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102006923 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160504006181 | 2016-05-04 | BIENNIAL STATEMENT | 2016-01-01 |
160330000202 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000215 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
141006000143 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State