Name: | MRED LENDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2017 (7 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 5187597 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MRED LENDING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-16 | 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 |
---|---|---|---|
240805001173 | 2024-08-02 | CERTIFICATE OF TERMINATION | 2024-08-02 |
230801010678 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000836 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801061425 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-79967 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013000272 | 2017-10-13 | CERTIFICATE OF PUBLICATION | 2017-10-13 |
170816000615 | 2017-08-16 | APPLICATION OF AUTHORITY | 2017-08-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State