Search icon

METRIC APARTMENT CO-INVESTMENT TRUST, INC. - Florida Company Profile

Company Details

Entity Name: METRIC APARTMENT CO-INVESTMENT TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1994 (31 years ago)
Date of dissolution: 07 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2003 (22 years ago)
Document Number: F94000001832
FEI/EIN Number 943194861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA, 94111-5415, US
Mail Address: ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA, 94111-5415, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ALLEN JEFFREY B Director ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA, 941115415
ALLEN JEFFREY B President ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA, 941115415
HOWERTON HERMAN H VGCS ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA, 941115415
FINELLI WILLIAM A Chief Financial Officer 10 PARK AVENUE, MORRISTOWN, NJ
FIDDAMAN ROBERT A Director 30 ROSEDAILE ROAD, CALISTOGA, CA
MARRA RALPH Assistant Treasurer 10 PARK AVENUE, MORRISTOWN, NJ
THOMAS P LYDON JR Director 10 PARK AVENUE, MORRISTOWN, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415 -
CHANGE OF MAILING ADDRESS 1995-04-21 ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415 -

Documents

Name Date
Withdrawal 2003-01-07
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-08-11
Reg. Agent Change 1999-02-12
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State