Name: | METROPOLITAN REAL ESTATE PARTNERS GLOBAL VII-T, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512731 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
2015-07-01 | 2016-03-31 | Address | ATTN FELIPE DORREGARAY, 299 PARK AVE 35TH FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2014-01-13 | 2015-07-01 | Address | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000390 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150701000102 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
141024000692 | 2014-10-24 | CERTIFICATE OF PUBLICATION | 2014-10-24 |
140113000831 | 2014-01-13 | APPLICATION OF AUTHORITY | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State