MID-ATLANTIC RESIDENTIAL INVESTORS LIMITED PARTNERSHIP
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MID-ATLANTIC RESIDENTIAL INVESTORS LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Dec 1984 |
Business ALEI: | 0580818 |
Annual report due: | 30 Nov 2016 |
Business address: | C/O MURTHA CULLINA LLP CITYPLACE I, 185 ASYLUM ST., HARTFORFD, CT, 06103 |
Mailing address: | C/O PHILIP COHEN 1500 OCEAN DRIVE, 903, MIAMI BEACH, FL, 33139 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | prodgers@murthalaw.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MID-ATLANTIC RESIDENTIAL INVESTORS LIMITED PARTNERSHIP, NEW YORK | 1176050 | NEW YORK |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address |
---|---|---|
MITCOR ASSOCIATES LIMITED PARTNERSHI | Officer | C/O MURTHA CULLINA LLP, CITYPLACE I, 185 ASYLUM ST., HARTFORD, CT, 06103, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRI PENN ASSOCIATES LIMITED PARTNERSHIP | MID-ATLANTIC RESIDENTIAL INVESTORS LIMITED PARTNERSHIP | 1985-06-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011699304 | 2023-02-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011058534 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005329819 | 2015-05-11 | 2015-05-11 | Cancellation | Certificate of Cancellation | - |
0005329842 | 2015-05-11 | - | Reinstatement | Certificate of Reinstatement | - |
0005237989 | 2014-12-17 | - | Annual Report | Annual Report | 2014 |
0005237986 | 2014-12-17 | - | Annual Report | Annual Report | 2012 |
0005237987 | 2014-12-17 | - | Annual Report | Annual Report | 2013 |
0004662027 | 2011-12-16 | - | Annual Report | Annual Report | 2011 |
0004364774 | 2010-12-28 | - | Annual Report | Annual Report | 2010 |
0004097710 | 2010-01-04 | - | Annual Report | Annual Report | 2009 |
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