Name: | STOCKBRIDGE REAL ESTATE FUND II-T, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3687752 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-23 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-23 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50146 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100930000750 | 2010-09-30 | CERTIFICATE OF CHANGE | 2010-09-30 |
080909000356 | 2008-09-09 | CERTIFICATE OF PUBLICATION | 2008-09-09 |
080623000153 | 2008-06-23 | APPLICATION OF AUTHORITY | 2008-06-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State