Search icon

MORGAN STANLEY REAL ESTATE FUND VI SPECIAL-A INTERNATIONAL, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN STANLEY REAL ESTATE FUND VI SPECIAL-A INTERNATIONAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Sep 2006 (19 years ago)
Date of dissolution: 20 Aug 2020
Entity Number: 3415176
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001387393
Phone:
212-761-0174

Latest Filings

Form type:
REGDEX/A
File number:
021-99146
Filing date:
2007-06-27
File:
Form type:
REGDEX/A
File number:
021-99146
Filing date:
2007-06-18
File:
Form type:
REGDEX/A
File number:
021-99146
Filing date:
2007-06-04
File:
Form type:
REGDEX/A
File number:
021-99146
Filing date:
2007-05-03
File:
Form type:
REGDEX/A
File number:
021-99146
Filing date:
2007-03-28
File:

History

Start date End date Type Value
2006-12-11 2006-12-19 Name MORGAN STANLEY REAL ESTATE SPECIAL-A INTERNATIONAL, L.P.
2006-09-21 2006-12-11 Name MORGAN STANLEY REAL ESTATE FUND VI SPECIAL INTERNATIONAL, L.P.
2006-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820000068 2020-08-20 CERTIFICATE OF TERMINATION 2020-08-20
SR-44771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44772 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070516000869 2007-05-16 CERTIFICATE OF PUBLICATION 2007-05-16
061219000397 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State