Search icon

HEALTH INVESTORS LIMITED PARTNERSHIP

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEALTH INVESTORS LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Cancelled
Date Formed: 05 Jul 1985
Business ALEI: 0510897
Business address: C/O REID & RIEGE, P.C. ONE STATE ST., HARTFORD, CT, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH INVESTORS LIMITED PARTNERSHIP, NEW YORK 1017471 NEW YORK
Headquarter of HEALTH INVESTORS LIMITED PARTNERSHIP, NEW YORK 1046689 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010464797 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0004322221 2011-02-18 - Cancellation Certificate of Cancellation -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001521959 1995-01-27 - Change of Agent Address Agent Address Change -
0001521945 1993-03-31 - Agent Agent -
0001521944 1992-01-06 - Amendment Amend -
0001521943 1990-01-31 - Amendment Amend -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information