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