Name: | MORGAN STANLEY REAL ESTATE FUND VI SPECIAL-B INTERNATIONAL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Dec 2006 (18 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 3448655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1387394 | 1585 BROADWAY 37TH FL, NEW YORK, NY, 10036 | 1585 BROADWAY 37TH FL, NEW YORK, NY, 10036 | 212-761-0174 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-99145 |
Filing date | 2007-06-27 |
File | View File |
Filings since 2007-06-25
Form type | REGDEX/A |
File number | 021-99145 |
Filing date | 2007-06-25 |
File | View File |
Filings since 2007-06-18
Form type | REGDEX/A |
File number | 021-99145 |
Filing date | 2007-06-18 |
File | View File |
Filings since 2007-02-26
Form type | REGDEX/A |
File number | 021-99145 |
Filing date | 2007-02-26 |
File | View File |
Filings since 2007-01-16
Form type | REGDEX |
File number | 021-99145 |
Filing date | 2007-01-16 |
File | View File |
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 |
---|---|---|---|
2006-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-13 | 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 |
---|---|---|---|
200908000162 | 2020-09-08 | CERTIFICATE OF TERMINATION | 2020-09-08 |
SR-45415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070320000258 | 2007-03-20 | CERTIFICATE OF PUBLICATION | 2007-03-20 |
061213000206 | 2006-12-13 | APPLICATION OF AUTHORITY | 2006-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State