Name: | BRE RC HUNTINGTON SQUARE NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2016 (9 years ago) |
Date of dissolution: | 20 Nov 2020 |
Entity Number: | 4935874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2016-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120000013 | 2020-11-20 | CERTIFICATE OF TERMINATION | 2020-11-20 |
200401061608 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007070 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161003000750 | 2016-10-03 | CERTIFICATE OF CHANGE | 2016-10-03 |
160623000076 | 2016-06-23 | CERTIFICATE OF PUBLICATION | 2016-06-23 |
160425000337 | 2016-04-25 | APPLICATION OF AUTHORITY | 2016-04-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State