Name: | MCR HOSPITALITY FUND GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124565 |
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 |
---|---|---|---|
2021-09-29 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-29 | 2023-04-25 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-06 | 2021-09-29 | Address | 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-08-06 | 2021-09-29 | Address | 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003962 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210929002091 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
210419060689 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
200928060076 | 2020-09-28 | BIENNIAL STATEMENT | 2019-04-01 |
200806000181 | 2020-08-06 | CERTIFICATE OF CHANGE | 2020-08-06 |
SR-78618 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78617 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170626000406 | 2017-06-26 | CERTIFICATE OF PUBLICATION | 2017-06-26 |
170424000565 | 2017-04-24 | APPLICATION OF AUTHORITY | 2017-04-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State