Name: | HSRE-490 FULTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2013 (12 years ago) |
Entity Number: | 4357447 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|---|
2019-02-05 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003258 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
230201004888 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203060160 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060849 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62792 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170227006173 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150223006331 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
131223000065 | 2013-12-23 | CERTIFICATE OF PUBLICATION | 2013-12-23 |
130207000774 | 2013-02-07 | APPLICATION OF AUTHORITY | 2013-02-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State