Search icon

HSRE-EB IV TRS, LLC

Company Details

Name: HSRE-EB IV TRS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2015 (9 years ago)
Entity Number: 4815528
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-02 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-02 2024-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-04 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
240910003255 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
230902000283 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003641 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061732 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007451 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151224000430 2015-12-24 CERTIFICATE OF PUBLICATION 2015-12-24
150904000150 2015-09-04 APPLICATION OF AUTHORITY 2015-09-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State