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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREYSTAR RS HM, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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