Search icon

BSREP II SIMPLY STORAGE TRS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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