Name: | HSRE CORE REIT I TRS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2012 (12 years ago) |
Entity Number: | 4288214 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
in care of: REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-12 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-03 | 2024-08-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003214 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
240812003632 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220802003121 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200803061895 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801008069 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160826006209 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
140828006167 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
130417000097 | 2013-04-17 | CERTIFICATE OF PUBLICATION | 2013-04-17 |
120827000779 | 2012-08-27 | APPLICATION OF AUTHORITY | 2012-08-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State