Search icon

JT MH 1250 OWNER LP

Company Details

Name: JT MH 1250 OWNER LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 3669446
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-09 2012-10-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-09 2012-10-31 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161128000522 2016-11-28 CERTIFICATE OF TERMINATION 2016-11-28
121031000344 2012-10-31 CERTIFICATE OF CHANGE 2012-10-31
121023000599 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
080805000216 2008-08-05 CERTIFICATE OF PUBLICATION 2008-08-05
080509000074 2008-05-09 APPLICATION OF AUTHORITY 2008-05-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State