Name: | EHSAN BOKHOUR PREFERRED PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Sep 2012 (13 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 4294673 |
ZIP code: | 06880 |
County: | Nassau |
Place of Formation: | New York |
Address: | ehsan bokhour preferred partners, l.p., 220 riverside ave, unit c11, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O bokhour | DOS Process Agent | ehsan bokhour preferred partners, l.p., 220 riverside ave, unit c11, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-12-04 | Address | ehsan bokhour preferred partners, l.p., 220 riverside ave, unit c11, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2012-09-12 | 2023-10-19 | Address | C/O NBO REALTY INC., 666 OLD COUNTRY ROAD SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005475 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
231019001819 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
130422000795 | 2013-04-22 | CERTIFICATE OF PUBLICATION | 2013-04-22 |
120912000146 | 2012-09-12 | CERTIFICATE OF LIMITED PARTNERSHIP | 2012-09-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State