Name: | BRE HOTELS & RESORTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3344847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-18 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-12 | 2020-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2018-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-06 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002003 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220421003913 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200618000220 | 2020-06-18 | CERTIFICATE OF CHANGE | 2020-06-18 |
200508000225 | 2020-05-08 | CERTIFICATE OF AMENDMENT | 2020-05-08 |
200420060341 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
191230060467 | 2019-12-30 | BIENNIAL STATEMENT | 2018-04-01 |
180112006218 | 2018-01-12 | BIENNIAL STATEMENT | 2016-04-01 |
140718002442 | 2014-07-18 | BIENNIAL STATEMENT | 2014-04-01 |
120724000838 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120611002692 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State