Search icon

US REAL ESTATE HOLDINGS NO.3 LIMITED

Company Details

Name: US REAL ESTATE HOLDINGS NO.3 LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4980992
ZIP code: 12207
County: New York
Place of Formation: United Kingdom
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 745 Seventh Avenue, New York, NY, United States, 10019

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1 CHURCHILL PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-17 2024-07-02 Address 1 CHURCHILL PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-21 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
240702003882 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220728003265 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200701000544 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
190417060480 2019-04-17 BIENNIAL STATEMENT 2018-07-01
SR-75980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160721000487 2016-07-21 APPLICATION OF AUTHORITY 2016-07-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State