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 |
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 |
---|---|---|---|
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) |
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