Name: | MRC WAVERLY DEVELOPER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2014 (10 years ago) |
Entity Number: | 4630302 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-02 | 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) |
2018-09-05 | 2020-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-03 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000128 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220928002992 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
220609001531 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
200902061227 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905006835 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170508006192 | 2017-05-08 | BIENNIAL STATEMENT | 2016-09-01 |
140903010055 | 2014-09-03 | ARTICLES OF ORGANIZATION | 2014-09-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State