Name: | MCR HOSPITALITY FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124676 |
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 STeet, 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 |
---|---|---|---|
2020-09-14 | 2021-09-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-09-14 | 2021-09-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-14 | 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: Registered Agent) |
2017-04-24 | 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 |
---|---|---|---|
210929002131 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
200914000524 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
SR-78620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170626000423 | 2017-06-26 | CERTIFICATE OF PUBLICATION | 2017-06-26 |
170424000650 | 2017-04-24 | APPLICATION OF AUTHORITY | 2017-04-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State