HSRE-EB III TRS, LLC

Name: | HSRE-EB III TRS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4787126 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
in care of: REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003252 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
230705006022 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210714003144 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190709060642 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State