Name: | JoAnn G. Hickey LLLP |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability limited partnership |
Status: | Good Standing |
Date of registration: | 31 Dec 2015 (9 years ago) |
Entity Number: | 20151827029 |
Place of Formation: | COLORADO |
Principal Address: | 31 Howard Street #408 New York NY 10013 US |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JoAnn G. Hickey LLLP, NEW YORK | 4881708 | NEW YORK |
Headquarter of | JoAnn G. Hickey LLLP, NEW YORK | 5739958 | NEW YORK |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248175851 | File Report | 2024-11-01 | 2024-11-01 | No data | Principal address changed, Change in registered agent information |
20238297930 | File Report | 2023-12-15 | 2023-12-15 | No data | No data |
20231236657 | File Report | 2023-02-28 | 2023-02-28 | No data | No data |
20221212448 | File Report | 2022-02-25 | 2022-02-25 | No data | No data |
20211194180 | File Report | 2021-02-25 | 2021-02-25 | No data | No data |
20201114408 | File Report | 2020-02-03 | 2020-02-03 | No data | Change of Entity Address |
20191103493 | File Report | 2019-02-01 | 2019-02-01 | No data | No data |
20181101614 | File Report | 2018-02-01 | 2018-02-01 | No data | No data |
20171106713 | File Report | 2017-02-07 | 2017-02-07 | No data | Change of Registered Agent Address |
20161010515 | Statement of Correction Correcting Information Other Than Principal Office Address or Registered Agent Information | 2016-01-05 | 2016-01-05 | JoAnn G. Hickey LLLP | Changed entity name;Removed true name; |
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State