Search icon

GREYSTAR RS HM, LLC

Company Details

Name: GREYSTAR RS HM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488293
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREYSTAR RS HM, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-06 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-18 2014-09-26 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-18 2014-09-26 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101041559 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003113 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191106060032 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-65588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171102007234 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006230 2015-11-04 BIENNIAL STATEMENT 2015-11-01
141210000229 2014-12-10 CERTIFICATE OF AMENDMENT 2014-12-10
140926000476 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
131118000036 2013-11-18 APPLICATION OF AUTHORITY 2013-11-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State