Name: | METROPOLITAN REAL ESTATE PARTNERS INTERNATIONAL VI-T, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Jan 2014 (11 years ago) |
Entity Number: | 4513233 |
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) |
2015-06-30 | 2016-03-31 | Address | ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2014-01-14 | 2015-06-30 | Address | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66254 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160331000278 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150630000155 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
141007000132 | 2014-10-07 | CERTIFICATE OF PUBLICATION | 2014-10-07 |
140114000558 | 2014-01-14 | APPLICATION OF AUTHORITY | 2014-01-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State