Name: | HOSTESS HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 4358834 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-26 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-11 | 2024-02-26 | Address | 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005095 | 2025-02-25 | CERTIFICATE OF TERMINATION | 2025-02-25 |
240226003726 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
130424000747 | 2013-04-24 | CERTIFICATE OF PUBLICATION | 2013-04-24 |
130211000739 | 2013-02-11 | APPLICATION OF AUTHORITY | 2013-02-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State