Name: | MREP SCIF COI BOULDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782909 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MREP SCIF COI BOULDER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 | ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004693 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210819000934 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190709061164 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006971 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170301000117 | 2017-03-01 | CERTIFICATE OF PUBLICATION | 2017-03-01 |
160330000639 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150701000490 | 2015-07-01 | APPLICATION OF AUTHORITY | 2015-07-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State