Search icon

METROPOLITAN REAL ESTATE PARTNERS 2008 DISTRESSED CO-INVESTMENT FUND, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS 2008 DISTRESSED CO-INVESTMENT FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 May 2008 (17 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 3678550
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 park avenue,, floor 18, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 399 park avenue,, floor 18, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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 ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-30 2013-08-14 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
240722001217 2024-07-19 SURRENDER OF AUTHORITY 2024-07-19
SR-49968 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000468 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150701000532 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
130814000068 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
080530000820 2008-05-30 APPLICATION OF AUTHORITY 2008-05-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State