Name: | PREI HOPEWELL JUNCTION ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305847 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-13 | 2017-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-13 | 2017-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-13 | 2016-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-13 | 2016-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000140 | 2017-12-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-08 |
170913000473 | 2017-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-10-13 |
161013000118 | 2016-10-13 | CERTIFICATE OF CHANGE | 2016-10-13 |
060328000415 | 2006-03-28 | AFFIDAVIT OF PUBLICATION | 2006-03-28 |
060328000423 | 2006-03-28 | AFFIDAVIT OF PUBLICATION | 2006-03-28 |
060113000671 | 2006-01-13 | APPLICATION OF AUTHORITY | 2006-01-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State