Name: | HINES SECURITIES (DEL) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000554 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HINES SECURITIES, INC. |
Fictitious Name: | HINES SECURITIES (DEL) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 845 Texas Ave. STE 3300, Houston, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
JOHN M. EARLEY | Chief Executive Officer | 845 TEXAS AVE. STE 3300, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 845 TEXAS AVE. STE 3300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 2800 POST OAK BLVD, STE 4800, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-24 | 2024-02-27 | Address | 2800 POST OAK BLVD, STE 4800, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2012-01-19 | Name | HINES REAL ESTATE INVESTMENTS, INC. |
2007-12-26 | 2016-02-24 | Address | 2800 POST OAK BLVD, STE 5000, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2016-02-24 | Address | 2800 POST OAK BLVD, STE 5000, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2007-12-26 | Address | 2800 POST OAK BLVD, STE 5000, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003461 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220310000229 | 2022-03-10 | BIENNIAL STATEMENT | 2022-01-01 |
200309060211 | 2020-03-09 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38493 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38492 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180313006085 | 2018-03-13 | BIENNIAL STATEMENT | 2018-01-01 |
160224006190 | 2016-02-24 | BIENNIAL STATEMENT | 2016-01-01 |
140516002238 | 2014-05-16 | BIENNIAL STATEMENT | 2014-01-01 |
120221002592 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
120119000969 | 2012-01-19 | CERTIFICATE OF AMENDMENT | 2012-01-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State