Entity Name: | HALS REALTY ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jun 1980 |
Business ALEI: | 0531667 |
Annual report due: | 02 Jun 2021 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 777 SUMMER STREET, STAMFORD, CT, 06901, United States |
Mailing address: | 256 WORTH AVE SUITE 200, PALM BEACH, FL, 33480 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jcr@kubickidraper.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HALS REALTY ASSOCIATES LIMITED PARTNERSHIP, FLORIDA | A23478 | FLORIDA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES INC. | Agent |
Name | Role |
---|---|
BURTON HANDELSMAN | Officer |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012212084 | 2023-11-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011924361 | 2023-08-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011852279 | 2023-05-25 | 2023-06-16 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0010143204 | 2021-11-04 | 2021-11-04 | Amendment | Certificate of Amendment | No data |
BF-0010143210 | 2021-11-04 | No data | Annual Report | Annual Report | No data |
BF-0009053159 | 2021-10-18 | No data | Annual Report | Annual Report | 2013 |
BF-0009053163 | 2021-10-18 | No data | Annual Report | Annual Report | 2010 |
BF-0009053133 | 2021-10-18 | No data | Annual Report | Annual Report | 2015 |
BF-0009053169 | 2021-10-18 | No data | Annual Report | Annual Report | 2019 |
BF-0009053141 | 2021-10-18 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website