Search icon

EAST HARLEM LEXINGTON PARTNERS, L.P.

Company Details

Name: EAST HARLEM LEXINGTON PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Mar 2009 (16 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 3785683
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-13 2014-08-26 Address C/O PACIFIC HOUSING ADVISORS, 575 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005001441 2023-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-18
SR-51796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140826000036 2014-08-26 CERTIFICATE OF CHANGE 2014-08-26
090703000499 2009-07-03 CERTIFICATE OF PUBLICATION 2009-07-03
090313000177 2009-03-13 CERTIFICATE OF LIMITED PARTNERSHIP 2009-03-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State