Entity Number 3478087
Status Inactive
NameMETROPOLITAN REAL ESTATE PARTNERS V-T, L.P.
CountyNew York
Date of registration 16 Feb 2007 (18 years ago) 16 Feb 2007
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
ATTENTION: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-13
2013-08-14
Address
ATTN: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-16
2008-06-13
Address
535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240611002195
2024-06-10
SURRENDER OF AUTHORITY
2024-06-10
SR-46146
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-46145
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
160331000444
2016-03-31
CERTIFICATE OF CHANGE
2016-03-31
150630000047
2015-06-30
CERTIFICATE OF AMENDMENT
2015-06-30
130814000271
2013-08-14
CERTIFICATE OF AMENDMENT
2013-08-14
080828000273
2008-08-28
CERTIFICATE OF PUBLICATION
2008-08-28
080613000232
2008-06-13
CERTIFICATE OF AMENDMENT
2008-06-13
070216000763
2007-02-16
APPLICATION OF AUTHORITY
2007-02-16
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts