Name: | METROPOLITAN REAL ESTATE PARTNERS GLOBAL, II-T, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642425 |
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) |
2015-06-30 | 2016-03-31 | Address | ATTN FELIPE DORREGARAY, 299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2013-08-16 | 2015-06-30 | Address | 650 FIFTH AVENUE 29TH FLOOR, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-06-13 | 2013-08-16 | Address | ATTN: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-11 | 2008-06-13 | Address | ATTN FELIPE DORREGARAY, 535 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000400 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150630000187 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
130816000244 | 2013-08-16 | CERTIFICATE OF AMENDMENT | 2013-08-16 |
080613000712 | 2008-06-13 | CERTIFICATE OF AMENDMENT | 2008-06-13 |
080311000078 | 2008-03-11 | APPLICATION OF AUTHORITY | 2008-03-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State