Search icon

M1 RE 224 CORP.

Company Details

Name: M1 RE 224 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4835848
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 600 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
M1 RE 224 CORP. DOS Process Agent 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

Chief Executive Officer

Name Role Address
MOUSTAPHA EL SOLH Chief Executive Officer 600 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-19 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
211001002349 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061176 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-73252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006435 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151019000035 2015-10-19 APPLICATION OF AUTHORITY 2015-10-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State