Name: | HTA - WESTCHESTER 210, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4705000 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-18 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-04 | 2023-01-18 | Address | 16435 NORTH SCOTTSDALE RD, STE 320, SCOTTSDALE, AZ, 85254, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002108 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
231010001489 | 2023-10-10 | BIENNIAL STATEMENT | 2023-02-01 |
230118004042 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
220224000944 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
190213060132 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170217006082 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
150204000647 | 2015-02-04 | APPLICATION OF AUTHORITY | 2015-02-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State