Name: | METROPOLITAN REAL ESTATE PARTNERS VI-T, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596188 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
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) |
2013-08-14 | 2015-07-01 | Address | 650 FIFTH AVENUE 29TH FLOOR, ATTN: FELIPE DORREGARAY, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48548 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000437 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150701000038 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
130814000282 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
080613000202 | 2008-06-13 | CERTIFICATE OF AMENDMENT | 2008-06-13 |
080125000586 | 2008-01-25 | CERTIFICATE OF AMENDMENT | 2008-01-25 |
071121000141 | 2007-11-21 | APPLICATION OF AUTHORITY | 2007-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State