Name: | NE 105 HEMPSTEAD LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 06 Dec 2018 |
Entity Number: | 3466877 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-06 | 2019-01-28 | Address | 3889 MAPLE AVENUE, SUITE 200, DALLAS, TX, 75219, USA (Type of address: Service of Process) |
2010-05-19 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-19 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-24 | 2010-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-24 | 2010-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45948 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45949 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206000671 | 2018-12-06 | SURRENDER OF AUTHORITY | 2018-12-06 |
100519000517 | 2010-05-19 | CERTIFICATE OF CHANGE | 2010-05-19 |
070124000499 | 2007-01-24 | APPLICATION OF AUTHORITY | 2007-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State