Search icon

MPR INVESTORS LLC

Company Details

Name: MPR INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2015 (9 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 4845235
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-05 2018-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-05 2018-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000478 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
SR-73461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181009000344 2018-10-09 CERTIFICATE OF CHANGE 2018-10-09
171130006062 2017-11-30 BIENNIAL STATEMENT 2017-11-01
160106000007 2016-01-06 CERTIFICATE OF PUBLICATION 2016-01-06
151105000019 2015-11-05 ARTICLES OF ORGANIZATION 2015-11-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State