Search icon

MRC FUND HOLDINGS LLC

Company Details

Name: MRC FUND HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712878
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-02 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., 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)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-19 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
250201037964 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230214003118 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220609001488 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210202061082 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060644 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-70408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70407 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502006658 2017-05-02 BIENNIAL STATEMENT 2017-02-01
150219000393 2015-02-19 APPLICATION OF AUTHORITY 2015-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State