HOME PROPERTIES, L.P.

Name: | HOME PROPERTIES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Dec 1993 (32 years ago) |
Entity Number: | 1780964 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPROATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2019-07-12 | Address | 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2015-10-07 | 2017-02-14 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1996-01-25 | 2015-10-07 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1995-03-29 | 1996-01-25 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1994-08-05 | 1995-03-29 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712000476 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
170214000474 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
151009000142 | 2015-10-09 | CERTIFICATE OF AMENDMENT | 2015-10-09 |
151007000141 | 2015-10-07 | CERTIFICATE OF MERGER | 2015-10-07 |
030924000475 | 2003-09-24 | CERTIFICATE OF AMENDMENT | 2003-09-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State