Search icon

HSRE STORAGE AMERICA I, LLC

Company Details

Name: HSRE STORAGE AMERICA I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2012 (12 years ago)
Entity Number: 4289829
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-05 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-05 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-03 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 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)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003304 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
240805000836 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220802002897 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803061880 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61452 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801008070 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160826006208 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140828006174 2014-08-28 BIENNIAL STATEMENT 2014-08-01
130417000101 2013-04-17 CERTIFICATE OF PUBLICATION 2013-04-17
120830000137 2012-08-30 APPLICATION OF AUTHORITY 2012-08-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State