Search icon

METROPUBLIC STORAGE FUND, A CALIFORNIA LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

Name: METROPUBLIC STORAGE FUND, A CALIFORNIA LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Jan 1989 (36 years ago)
Date of dissolution: 24 Oct 2019
Entity Number: 1319934
ZIP code: 10005
County: Blank
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-15 2006-01-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2006-01-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-04 2002-07-15 Address 440 9TH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024000152 2019-10-24 CERTIFICATE OF TERMINATION 2019-10-24
SR-17424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-17425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
060105001091 2006-01-05 CERTIFICATE OF CHANGE 2006-01-05
020715000547 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State