Name: | METROPOLITAN REAL ESTATE PARTNERS EUROPE (TAX-EXEMPT), L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 |
Entity Number: | 3429791 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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 | ATTN: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927000244 | 2019-09-27 | SURRENDER OF AUTHORITY | 2019-09-27 |
SR-45058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000478 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150630000163 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State