Name: | RH APARTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 08 Nov 2018 |
Entity Number: | 3282919 |
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 |
---|---|---|---|
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-27 | 2016-11-21 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-11-18 | 2015-04-27 | Address | ONE CITY CENTER, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181108000385 | 2018-11-08 | CERTIFICATE OF CANCELLATION | 2018-11-08 |
161121000019 | 2016-11-21 | CERTIFICATE OF CHANGE | 2016-11-21 |
160127000594 | 2016-01-27 | CERTIFICATE OF AMENDMENT | 2016-01-27 |
150427000509 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
060227000485 | 2006-02-27 | AFFIDAVIT OF PUBLICATION | 2006-02-27 |
060227000483 | 2006-02-27 | AFFIDAVIT OF PUBLICATION | 2006-02-27 |
051220000634 | 2005-12-20 | CERTIFICATE OF AMENDMENT | 2005-12-20 |
051123000766 | 2005-11-23 | CERTIFICATE OF AMENDMENT | 2005-11-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State