H & M HENNES & MAURITZ L.P.
Headquarter
Name: | H & M HENNES & MAURITZ L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 2486395 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-27 | 2019-11-05 | Address | 11O FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-11-21 | 2016-06-27 | Address | 215 PARK AVENUE, 15TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-10-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-11 | 2007-11-21 | Address | 215 PARK AVENUE, 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114002906 | 2023-11-14 | CERTIFICATE OF MERGER | 2023-12-01 |
191105000046 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
SR-30890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160627000147 | 2016-06-27 | CERTIFICATE OF CHANGE | 2016-06-27 |
071121000179 | 2007-11-21 | CERTIFICATE OF CHANGE | 2007-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2090352 | CL VIO | INVOICED | 2015-05-27 | 250 | CL - Consumer Law Violation |
2051229 | CL VIO | CREDITED | 2015-04-17 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-08 | Hearing Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State