Address |
591 W Putnam Ave Greenwich CT, 06830 |
|
Form date | July 10, 1995 | |
Type | Foreign Limited Partnership |
ID | 19951087369 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1995-07-10 |
19951087369 | Application for Authority | H.E. HERITAGE INN OF GREELEY, INC. |
1997-09-03 |
19971140024 | Statement of Older Periodic Report | PERIODIC REPORT |
1999-08-24 |
19991158889 | Statement of Older Periodic Report | PERIODIC REPORT |
2001-12-28 |
20011246579 | Statement of Older Periodic Report | 2001 PERIODIC REPORT |
2006-10-02 |
20061401818 | Requalify Foreign Entity Authority | |
2007-09-25 |
20071438541 | File Report | |
2008-10-30 |
20081573245 | File Report | Change of Registered Agent Address |
2009-08-10 |
20091428043 | File Report | |
2010-10-08 |
20101554736 | File Report | Change of Registered Agent |
2011-09-29 |
20111547419 | File Report | |
2011-12-29 |
20111714599 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2012-08-27 |
20121463659 | File Report | |
2013-09-30 |
20131567208 | File Report | Change of Entity Address |
2014-09-30 |
20141599347 | File Report | |
2015-02-17 |
20151108996 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | Changed entity name;Changed entity type;Changed jurisdiction of formation; |
2015-12-01 |
20151773315 | File Report | Change of Entity Address |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2016-10-17 |
20161698224 | File Report | |
2017-09-21 |
20171706395 | File Report | Change of Entity Address |