Name: | 9W HALO OPCO L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Jul 2017 (8 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 5167583 |
ZIP code: | 69181 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 1901 S MEYERS RD #630, OAKBROOK TERRACE, IL, United States, 69181 |
Name | Role | Address |
---|---|---|
THE L.P. | DOS Process Agent | 1901 S MEYERS RD #630, OAKBROOK TERRACE, IL, United States, 69181 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-11 | 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 |
---|---|---|---|
220908001826 | 2022-09-07 | SURRENDER OF AUTHORITY | 2022-09-07 |
SR-79490 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79491 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002000458 | 2017-10-02 | CERTIFICATE OF PUBLICATION | 2017-10-02 |
170711000099 | 2017-07-11 | APPLICATION OF AUTHORITY | 2017-07-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State