Search icon

METROPOLITAN REAL ESTATE PARTNERS GLOBAL, LLC

Print

Details

Entity Number 3549570

Status Inactive

NameMETROPOLITAN REAL ESTATE PARTNERS GLOBAL, LLC

CountyNew York

Date of registration 30 Jul 2007 (17 years ago)

Date of dissolution 09 Apr 2024

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 399 park avenue,, 18th floor, NEW YORK, NY, United States, 10022

Address ZIP code 10022

DOS Process Agent

Name Role Address

the llc

DOS Process Agent

399 park avenue,, 18th floor, NEW YORK, NY, United States, 10022

Agent

Name Role

Registered Agent Revoked

Agent

History

Start date End date Type Value

2023-07-05

2024-04-09

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2023-07-05

2024-04-09

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-07-09

2023-07-05

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-07-09

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-07-05

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2016-03-30

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2016-03-30

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-07-01

2016-03-30

Address

299 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2013-08-14

2015-07-01

Address

ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2011-08-03

2013-08-14

Address

135 EAST 57TH ST, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240409003694

2024-04-09

SURRENDER OF AUTHORITY

2024-04-09

230705001020

2023-07-05

BIENNIAL STATEMENT

2023-07-01

210819001093

2021-08-19

BIENNIAL STATEMENT

2021-08-19

190709061151

2019-07-09

BIENNIAL STATEMENT

2019-07-01

SR-47692

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-47691

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

170705006939

2017-07-05

BIENNIAL STATEMENT

2017-07-01

160504006091

2016-05-04

BIENNIAL STATEMENT

2015-07-01

160330000178

2016-03-30

CERTIFICATE OF CHANGE

2016-03-30

150701000236

2015-07-01

CERTIFICATE OF AMENDMENT

2015-07-01

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts