Name: | MRC GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2015 (9 years ago) |
Entity Number: | 4836315 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2024-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-05 | 2021-01-26 | Address | 1250 BROADWAY, SUITE 2601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-12-17 | 2021-01-20 | Name | MARBLE RIDGE CAPITAL GP LLC |
2015-12-17 | 2019-03-05 | Address | 65 EAST 55TH STREET 23RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-10-19 | 2015-12-17 | Name | LIVIA CAPITAL GP LLC |
2015-10-19 | 2015-12-17 | Address | 65 EAST 55TH STREET 23RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000204 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
210126000069 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
210120000301 | 2021-01-20 | CERTIFICATE OF AMENDMENT | 2021-01-20 |
190305000694 | 2019-03-05 | CERTIFICATE OF AMENDMENT | 2019-03-05 |
160922000227 | 2016-09-22 | CERTIFICATE OF PUBLICATION | 2016-09-22 |
151217000444 | 2015-12-17 | CERTIFICATE OF AMENDMENT | 2015-12-17 |
151019000576 | 2015-10-19 | APPLICATION OF AUTHORITY | 2015-10-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State