Search icon

HSRE-490 FULTON, LLC

Company Details

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

DOS Process Agent

Name Role Address
IN CARE OF: 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
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)

Filings

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