Search icon

METROPOLITAN REAL ESTATE PARTNERS II, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 2928097
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10171

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O METROPOLITAN REAL ESTATE EQUITY MANAGEMENT, LLC DOS Process Agent 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10171

Central Index Key

CIK number:
0001289063
Phone:
212-812-4922

Latest Filings

Form type:
REGDEX/A
File number:
021-65068
Filing date:
2008-08-13
File:
Form type:
REGDEX
File number:
021-65068
Filing date:
2004-04-28
File:

History

Start date End date Type Value
2019-01-28 2019-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-30 2016-03-31 Address ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927000254 2019-09-27 SURRENDER OF AUTHORITY 2019-09-27
SR-37441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000409 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150630000089 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State