Search icon

HSRE-SP GARDEN CITY, LLC

Company Details

Name: HSRE-SP GARDEN CITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5005795
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
c/o REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 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
241022003881 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
241014001318 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220901000618 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060914 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-76415 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905006867 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161130000263 2016-11-30 CERTIFICATE OF PUBLICATION 2016-11-30
160909000223 2016-09-09 APPLICATION OF AUTHORITY 2016-09-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State