Search icon

METRIC APARTMENT CO-INVESTMENT TRUST, INC.

Company Details

Entity Name: METRIC APARTMENT CO-INVESTMENT TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 94-3194861
Address: ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415
Mail Address: ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415
Place of Formation: MARYLAND

Director

Name Role Address
ALLEN, JEFFREY B Director ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415
FIDDAMAN, ROBERT A Director 30 ROSEDAILE ROAD, CALISTOGA, CA
THOMAS P LYDON JR Director 10 PARK AVENUE, MORRISTOWN, NJ

President

Name Role Address
ALLEN, JEFFREY B President ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415

VGCS

Name Role Address
HOWERTON, HERMAN H VGCS ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415

Chief Financial Officer

Name Role Address
FINELLI, WILLIAM A Chief Financial Officer 10 PARK AVENUE, MORRISTOWN, NJ

Assistant Treasurer

Name Role Address
MARRA, RALPH V Assistant Treasurer 10 PARK AVENUE, MORRISTOWN, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415 No data
CHANGE OF MAILING ADDRESS 1995-04-21 ONE CALIFORNIA STREET, SUITE 1400, SAN FRANCISCO, CA 94111-5415 No data

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: 02 Feb 2025

Sources: Florida Department of State