Name: | NORTH HAVEN REAL ESTATE FUND V INTERNATIONAL-TE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Dec 2004 (20 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 3133295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-03 | 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 |
---|---|---|---|
240329002565 | 2024-03-29 | CERTIFICATE OF TERMINATION | 2024-03-29 |
SR-40159 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40160 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170512000419 | 2017-05-12 | CERTIFICATE OF AMENDMENT | 2017-05-12 |
050601000151 | 2005-06-01 | AFFIDAVIT OF PUBLICATION | 2005-06-01 |
050601000149 | 2005-06-01 | AFFIDAVIT OF PUBLICATION | 2005-06-01 |
041203000403 | 2004-12-03 | APPLICATION OF AUTHORITY | 2004-12-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State