Name: | MRC 825 EAST 141ST STREET DEVELOPER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2016 (9 years ago) |
Entity Number: | 4961089 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2022-06-09 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-09 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000263 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220728002007 | 2022-07-28 | BIENNIAL STATEMENT | 2022-06-01 |
220609001460 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
SR-75633 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160610000156 | 2016-06-10 | APPLICATION OF AUTHORITY | 2016-06-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State