Search icon

MREP SCIF SB 2018, LLC

Company Details

Name: MREP SCIF SB 2018, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782518
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
MREP SCIF SB 2018, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 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 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004659 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210819000969 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190709061186 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-71989 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71990 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170705007022 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170301000019 2017-03-01 CERTIFICATE OF PUBLICATION 2017-03-01
160330000555 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000192 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State