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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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