Search icon

METROPOLITAN REAL ESTATE PARTNERS IV-A, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS IV-A, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Oct 2006 (18 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 3429734
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LIMITED PARTNERSHIP DOS Process Agent 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-01 2016-03-31 Address ATTN FELIPE DORREGARAY, 299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-08-14 2015-07-01 Address ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-13 2013-08-14 Address ATTENTION: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-26 2008-06-13 Address 535 MADISON AVENUE, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002028 2024-06-10 SURRENDER OF AUTHORITY 2024-06-10
SR-45052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000297 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150701000537 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
130814000017 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
081105000850 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080613000204 2008-06-13 CERTIFICATE OF AMENDMENT 2008-06-13
061026000804 2006-10-26 APPLICATION OF AUTHORITY 2006-10-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State