Name: | HH PERM-I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281988 |
County: | Monroe |
Place of Formation: | Virginia |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2001-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2001-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-23 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-23 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010918000793 | 2001-09-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-09-18 |
010705000186 | 2001-07-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-08-04 |
000131000337 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
980930000042 | 1998-09-30 | AFFIDAVIT OF PUBLICATION | 1998-09-30 |
980930000045 | 1998-09-30 | AFFIDAVIT OF PUBLICATION | 1998-09-30 |
980723000693 | 1998-07-23 | APPLICATION OF AUTHORITY | 1998-07-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State