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 |
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 |
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 | - |
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