Search icon

4 H LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O 400 PARTNERS, LP DOS Process Agent 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NJ, United States, 07922

Central Index Key

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.

CIK number:
0001438809
Phone:
908-771-3900

Latest Filings

Form type:
D/A
File number:
021-119745
Filing date:
2020-02-13
File:
Form type:
D/A
File number:
021-119745
Filing date:
2019-02-13
File:
Form type:
D/A
File number:
021-119745
Filing date:
2018-02-16
File:
Form type:
D/A
File number:
021-119745
Filing date:
2018-02-13
File:
Form type:
D/A
File number:
021-119745
Filing date:
2017-02-13
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State