Name: | HM 2250 ROSWELL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 4736775 |
ZIP code: | 19428 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Address: | 300 conshohocken state road suite 200, west CONSHOHOCKEN, PA, United States, 19428 |
Name | Role | Address |
---|---|---|
c/o hayden real estate investments, llc | DOS Process Agent | 300 conshohocken state road suite 200, west CONSHOHOCKEN, PA, United States, 19428 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325001387 | 2022-03-24 | SURRENDER OF AUTHORITY | 2022-03-24 |
SR-70930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150610000580 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
150403000094 | 2015-04-03 | APPLICATION OF AUTHORITY | 2015-04-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State