Search icon

METROPOLITAN REAL ESTATE PARTNERS INTERNATIONAL II, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS INTERNATIONAL II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 07 Jun 2007 (18 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 3528054
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 park avenue, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the l.p. DOS Process Agent 399 park avenue, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-09 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)
2015-07-01 2016-03-31 Address ATTN: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003715 2024-04-09 SURRENDER OF AUTHORITY 2024-04-09
SR-47221 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47222 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000419 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150701000034 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State