Search icon

METROPOLITAN REAL ESTATE PARTNERS GLOBAL, II-T, L.P.

Company Details

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

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)
2015-06-30 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)

Filings

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