Search icon

MREP SCIF SB 2016, LLC

Company Details

Name: MREP SCIF SB 2016, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 2015 (10 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 4782492
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MREP SCIF SB 2016, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-07-09 2021-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-27 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)
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 ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027000055 2021-10-26 CERTIFICATE OF TERMINATION 2021-10-26
210819000953 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190709061183 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-71985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170705007004 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170301000021 2017-03-01 CERTIFICATE OF PUBLICATION 2017-03-01
160330000578 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000169 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State