Search icon

RH APARTMENTS, L.P.

Company Details

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

Agent

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

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
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)

Filings

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