Search icon

HSRE-SP YORKTOWN HEIGHTS, LLC

Company Details

Name: HSRE-SP YORKTOWN HEIGHTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5005791
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
c/o REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-14 2024-10-22 Address c/o CSC, 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-14 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-01 2024-10-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-14 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)

Filings

Filing Number Date Filed Type Effective Date
241022003907 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
241014001333 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220901000548 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060936 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-76414 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905006895 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161130000238 2016-11-30 CERTIFICATE OF PUBLICATION 2016-11-30
160909000215 2016-09-09 APPLICATION OF AUTHORITY 2016-09-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State