Entity Number 3429869
Status Inactive
NameMETROPOLITAN REAL ESTATE PARTNERS IV-BT, L.P.
CountyNew York
Date of registration 26 Oct 2006 (18 years ago) 26 Oct 2006
Date of dissolution 10 Jun 2024 10 Jun 2024
Legal typeFOREIGN LIMITED PARTNERSHIP
Place of FormationDelaware
Address 399 park avenue,, 18th floor, NEW YORK, NY, United States, 10022
Address ZIP code 10022
the partnership
DOS Process Agent
399 park avenue,, 18th floor, NEW YORK, NY, United States, 10022
Registered Agent Revoked
Agent
2019-01-28
2024-06-11
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-31
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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 FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-13
2013-08-14
Address
ATTN DAVID M SHERMAN, 135 E 57TH ST 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-26
2008-06-13
Address
535 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240611002054
2024-06-10
SURRENDER OF AUTHORITY
2024-06-10
SR-45064
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-45063
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
160331000315
2016-03-31
CERTIFICATE OF CHANGE
2016-03-31
150630000131
2015-06-30
CERTIFICATE OF AMENDMENT
2015-06-30
130814000049
2013-08-14
CERTIFICATE OF AMENDMENT
2013-08-14
080828000281
2008-08-28
CERTIFICATE OF PUBLICATION
2008-08-28
080613000193
2008-06-13
CERTIFICATE OF AMENDMENT
2008-06-13
061026000988
2006-10-26
APPLICATION OF AUTHORITY
2006-10-26
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts