Search icon

MRC 111W57TH 2 LLC

Company Details

Name: MRC 111W57TH 2 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5332722
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-06-09 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2453, USA (Type of address: Registered Agent)
2020-05-15 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 2020-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 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
240502000205 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220609001435 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220507000106 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200515060404 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-82825 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180625001191 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180501000196 2018-05-01 APPLICATION OF AUTHORITY 2018-05-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State