Name: | HINES REALTY NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2005 (20 years ago) |
Entity Number: | 3230072 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
49LA1084002 | LIMITED LIABILITY BROKER | 2025-09-02 |
109930258 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401256593 | REAL ESTATE SALESPERSON | 2025-12-05 |
10401318683 | REAL ESTATE SALESPERSON | 2025-04-13 |
10401325235 | REAL ESTATE SALESPERSON | 2025-04-13 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-07-13 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-07-13 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004646 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210716002590 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190731060231 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41768 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170707006571 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150723006054 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
130711006500 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110729002062 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090720002218 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State