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 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2024-08-05 | 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) |
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