Entity Number 3780889
Status Inactive
NameMREP DISTRESSED STRATEGIES II-T, L.P.
CountyNew York
Date of registration 02 Mar 2009 (16 years ago) 02 Mar 2009
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: 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
ATTN: 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 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-02
2013-08-14
Address
ATTN: FELIPE DORREGARAY, 135 EAST 57TH STREET 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240611002384
2024-06-10
SURRENDER OF AUTHORITY
2024-06-10
SR-51703
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-51704
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
160331000481
2016-03-31
CERTIFICATE OF CHANGE
2016-03-31
150630000168
2015-06-30
CERTIFICATE OF AMENDMENT
2015-06-30
130814000074
2013-08-14
CERTIFICATE OF AMENDMENT
2013-08-14
091019000664
2009-10-19
CERTIFICATE OF PUBLICATION
2009-10-19
090302000685
2009-03-02
APPLICATION OF AUTHORITY
2009-03-02
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts