Name: | EHP RIVERCENTER LANDMARK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2004 (21 years ago) |
Organization Date: | 01 Jul 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0589589 |
Principal Office: | 2 MANHATTANVILLE ROAD, SUITE 203, PURCHASE, NY 10577 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CPX LANDMARK, INC. | General Partner |
Name | Action |
---|---|
CPX RIVERCENTER LANDMARK HOTEL LIMITED PARTNERSHIP | Merger |
Name | File Date |
---|---|
Agent Resignation | 2013-10-11 |
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-06-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-30 |
Sources: Kentucky Secretary of State