Name: | HSRE-SP SELF STORAGE II TRS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 5005763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HSRE-SP SELF STORAGE II TRS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2022-03-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-05 | 2020-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-09 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325002960 | 2022-03-24 | CERTIFICATE OF TERMINATION | 2022-03-24 |
200901060969 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-76413 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905006856 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161130000244 | 2016-11-30 | CERTIFICATE OF PUBLICATION | 2016-11-30 |
160909000173 | 2016-09-09 | APPLICATION OF AUTHORITY | 2016-09-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State