Name: | HARBOURTON MORTGAGE CO., L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 05 Dec 1995 (29 years ago) |
Entity Number: | 1978808 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2005-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-12-05 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-05 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050408000815 | 2005-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-04-08 |
000131000298 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
960318000266 | 1996-03-18 | AFFIDAVIT OF PUBLICATION | 1996-03-18 |
960318000267 | 1996-03-18 | AFFIDAVIT OF PUBLICATION | 1996-03-18 |
951205000234 | 1995-12-05 | APPLICATION OF AUTHORITY | 1995-12-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State