Search icon

HSRE-EB XII TRS, LLC

Company Details

Name: HSRE-EB XII TRS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056942
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
2024-09-10 2024-12-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-10 2024-12-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241209002935 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240910003281 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
221205003103 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202061404 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-77371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007434 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170501000690 2017-05-01 CERTIFICATE OF PUBLICATION 2017-05-01
161222000455 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State