Name: | BRE ADVISORS EUROPE L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2007 (17 years ago) |
Entity Number: | 3606997 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2017-10-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-19 | 2017-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2017-10-02 | Address | C/O THE BLACKSTONE GROUP L.P., 345 PARK AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219002679 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
211206003462 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191209060119 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171201006974 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
171002000208 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State