Search icon

METROPOLITAN REAL ESTATE PARTNERS SECONDARIES & CO-INVESTMENTS FUND, L.P.

Company Details

Name: METROPOLITAN REAL ESTATE PARTNERS SECONDARIES & CO-INVESTMENTS FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542538
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

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)
2015-07-01 2015-07-01 Address ATTN FELIPE DORREGARAY, 299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2015-07-01 2016-03-31 Address ATTN FELIPE DORREGARAY, 299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-03-11 2015-07-01 Address 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66873 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66874 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160331000357 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
150701000565 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
150701000544 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
150407000175 2015-04-07 CERTIFICATE OF PUBLICATION 2015-04-07
140311000794 2014-03-11 APPLICATION OF AUTHORITY 2014-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State