Search icon

MREP SCIF COI BROAD, LLC

Company Details

Name: MREP SCIF COI BROAD, 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: 4782769
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 COI BROAD, 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 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027000058 2021-10-26 CERTIFICATE OF TERMINATION 2021-10-26
210819000775 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190709061167 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72013 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72014 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170705006995 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170301000023 2017-03-01 CERTIFICATE OF PUBLICATION 2017-03-01
160330000583 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150701000400 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State