4 H LIMITED PARTNERSHIP

Name: | 4 H LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 1936474 |
ZIP code: | 07922 |
County: | New York |
Place of Formation: | New York |
Address: | 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
C/O 400 PARTNERS, LP | DOS Process Agent | 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NJ, United States, 07922 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2021-09-24 | Address | 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process) |
2003-03-27 | 2008-12-08 | Address | 4 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process) |
1995-07-05 | 2003-03-27 | Address | ONE WALL STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924002632 | 2021-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-24 |
090106000696 | 2009-01-06 | CERTIFICATE OF AMENDMENT | 2009-01-06 |
081208000667 | 2008-12-08 | CERTIFICATE OF AMENDMENT | 2008-12-08 |
030327000807 | 2003-03-27 | CERTIFICATE OF AMENDMENT | 2003-03-27 |
950705000349 | 1995-07-05 | CERTIFICATE OF LIMITED PARTNERSHIP | 1995-07-05 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State