Search icon

METROPOLITAN REAL ESTATE PARTNERS GLOBAL V, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS GLOBAL V, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049751
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 ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-08-14 2015-06-30 Address ATTENTION: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-01 2013-08-14 Address ATTENTION: FELIPE DORREGARAY, 135 EAST 57TH STREET, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56540 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56539 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000380 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150630000040 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30
130814000294 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
120222001338 2012-02-22 CERTIFICATE OF PUBLICATION 2012-02-22
110201000653 2011-02-01 APPLICATION OF AUTHORITY 2011-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State