Search icon

HABROK LP

Company Details

Name: HABROK LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981701
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-09 2009-07-02 Address ATTN: REMY W. TRAFELET, 590 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-31 2008-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-25 2006-03-31 Address 900 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38178 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110104000799 2011-01-04 CERTIFICATE OF AMENDMENT 2011-01-04
091027000664 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
090702000948 2009-07-02 CERTIFICATE OF AMENDMENT 2009-07-02
080409000024 2008-04-09 CERTIFICATE OF AMENDMENT 2008-04-09
060914000542 2006-09-14 CERTIFICATE OF PUBLICATION 2006-09-14
060331000627 2006-03-31 CERTIFICATE OF CHANGE 2006-03-31
031125000233 2003-11-25 APPLICATION OF AUTHORITY 2003-11-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State