Search icon

J.M. HARTWELL LIMITED PARTNERSHIP

Company Details

Name: J.M. HARTWELL LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 01 Aug 1994 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1840524
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 126 EAST 56TH STREET, SUITE 2300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MAI CAPITAL MANAGEMENT DOS Process Agent 126 EAST 56TH STREET, SUITE 2300, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2022-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-08-01 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-08-01 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220221000535 2021-06-21 SURRENDER OF AUTHORITY 2021-06-21
SR-21945 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-21946 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000124000114 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
941117000043 1994-11-17 AFFIDAVIT OF PUBLICATION 1994-11-17
941117000041 1994-11-17 AFFIDAVIT OF PUBLICATION 1994-11-17
940913000016 1994-09-13 CERTIFICATE OF AMENDMENT 1994-09-13
940801000351 1994-08-01 APPLICATION OF AUTHORITY 1994-08-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State