Search icon

METROPOLITAN REAL ESTATE PARTNERS INTERNATIONAL IV-ER, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS INTERNATIONAL IV-ER, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4164063
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 ATTN:FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-09 2013-08-14 Address ATTN: FELIPE DORREGARAY, 135 EAST 57TH STREET 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000197 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150630000173 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30
130814000058 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
121107000848 2012-11-07 CERTIFICATE OF PUBLICATION 2012-11-07
111109000839 2011-11-09 APPLICATION OF AUTHORITY 2011-11-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State