Name: | BSREP II SIMPLY STORAGE TRS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2016 (9 years ago) |
Entity Number: | 4949463 |
ZIP code: | 12207 |
County: | Putnam |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2023-10-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-10-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-05-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-12-21 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-12-21 | 2018-05-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-05-19 | 2016-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-19 | 2016-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000143 | 2023-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-04 |
220509003296 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200501060029 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-111464 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111465 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180501007575 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
161221000462 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
160727000735 | 2016-07-27 | CERTIFICATE OF PUBLICATION | 2016-07-27 |
160519000014 | 2016-05-19 | APPLICATION OF AUTHORITY | 2016-05-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State