Search icon

HSRE-SP ROCKVILLE CENTRE, LLC

Company Details

Name: HSRE-SP ROCKVILLE CENTRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (11 years ago)
Entity Number: 4470542
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2023-10-02 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-01 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-09 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
240910003294 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
231002002455 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001069 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061288 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-65196 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007362 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151016006175 2015-10-16 BIENNIAL STATEMENT 2015-10-01
140117000849 2014-01-17 CERTIFICATE OF PUBLICATION 2014-01-17
131009000325 2013-10-09 APPLICATION OF AUTHORITY 2013-10-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State