Search icon

NEXPOINT STORAGE PARTNERS OPERATING COMPANY, LLC

Company Details

Name: NEXPOINT STORAGE PARTNERS OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983616
ZIP code: 10005
County: New York
Foreign Legal Name: NEXPOINT STORAGE PARTNERS OPERATING COMPANY, LLC
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
NEXPOINT STORAGE PARTNERS OPERATING COMPANY, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-17 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-17 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-20 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-20 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-23 2022-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-23 2022-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2020-03-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-03-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-11-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-11-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037080 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230317002653 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
220726001925 2022-07-26 BIENNIAL STATEMENT 2022-07-01
220520002366 2022-05-20 CERTIFICATE OF AMENDMENT 2022-05-20
200713060643 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200323000993 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
SR-113264 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113263 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180703007001 2018-07-03 BIENNIAL STATEMENT 2018-07-01
161109000110 2016-11-09 CERTIFICATE OF CHANGE 2016-11-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State