Search icon

MRC 111W57 LLC

Company Details

Name: MRC 111W57 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303435
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-09 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-02 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 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 2020-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240318004152 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220609001411 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220307001206 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200302060239 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-82282 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82281 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180531000497 2018-05-31 CERTIFICATE OF PUBLICATION 2018-05-31
180314000093 2018-03-14 APPLICATION OF AUTHORITY 2018-03-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State