Search icon

METROPOLITAN REAL ESTATE PARTNERS VI, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS VI, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
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 ATTENTION: 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 ATTENTION: 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 ATTN DAVID M SHERMAN, 135 EAST 57TH STREET 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-21 2008-06-13 Address 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000394 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150701000499 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
130814000281 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
080613000169 2008-06-13 CERTIFICATE OF AMENDMENT 2008-06-13
080125000579 2008-01-25 CERTIFICATE OF AMENDMENT 2008-01-25
071121000064 2007-11-21 APPLICATION OF AUTHORITY 2007-11-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State