Name: | 16 HITHER L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Jan 1999 (26 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 2333065 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-08 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-08 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150820000185 | 2015-08-20 | CERTIFICATE OF CANCELLATION | 2015-08-20 |
070507000156 | 2007-05-07 | CERTIFICATE OF AMENDMENT | 2007-05-07 |
070423000165 | 2007-04-23 | CERTIFICATE OF AMENDMENT | 2007-04-23 |
000203001013 | 2000-02-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-03 |
990108000601 | 1999-01-08 | CERTIFICATE OF LIMITED PARTNERSHIP | 1999-01-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State