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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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