Search icon

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

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001387393 1585 BROADWAY 37TH FL, NEW YORK, NY, 10036 1585 BROADWAY 37TH FL, NEW YORK, NY, 10036 212-761-0174

Filings since 2007-06-27

Form type REGDEX/A
File number 021-99146
Filing date 2007-06-27
File View File

Filings since 2007-06-18

Form type REGDEX/A
File number 021-99146
Filing date 2007-06-18
File View File

Filings since 2007-06-04

Form type REGDEX/A
File number 021-99146
Filing date 2007-06-04
File View File

Filings since 2007-05-03

Form type REGDEX/A
File number 021-99146
Filing date 2007-05-03
File View File

Filings since 2007-03-28

Form type REGDEX/A
File number 021-99146
Filing date 2007-03-28
File View File

Filings since 2007-02-26

Form type REGDEX/A
File number 021-99146
Filing date 2007-02-26
File View File

Filings since 2007-01-16

Form type REGDEX
File number 021-99146
Filing date 2007-01-16
File View File

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

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
061211000601 2006-12-11 CERTIFICATE OF AMENDMENT 2006-12-11
060921000203 2006-09-21 APPLICATION OF AUTHORITY 2006-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State