Name: | METROPOLITAN REAL ESTATE PARTNERS V, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 14 Jun 2024 |
Entity Number: | 3478069 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 park avenue, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 399 park avenue, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-17 | 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 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-06-13 | 2013-08-14 | Address | ATT: DAVID M. SHERMAN, 135 EAST 57TH ST., 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-16 | 2008-06-13 | Address | 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002296 | 2024-06-14 | SURRENDER OF AUTHORITY | 2024-06-14 |
SR-46144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000389 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150701000022 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
130814000039 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
080828000615 | 2008-08-28 | CERTIFICATE OF PUBLICATION | 2008-08-28 |
080613000188 | 2008-06-13 | CERTIFICATE OF AMENDMENT | 2008-06-13 |
070216000723 | 2007-02-16 | APPLICATION OF AUTHORITY | 2007-02-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State