Search icon

HUDSON REALTY CAPITAL FUND III LP

Company Details

Name: HUDSON REALTY CAPITAL FUND III LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 09 Jun 2005 (20 years ago)
Date of dissolution: 19 Sep 2022
Entity Number: 3216535
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: hudson realty capital, 570 lexington ave, 22 fl, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1368636 381 Park Avenue South, Suite 428, New York, NY, 10016 381 Park Avenue South, Suite 428, New York, NY, 10016 212-532-3553

Filings since 2006-06-30

Form type REGDEX/A
File number 021-91779
Filing date 2006-06-30
File View File

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the limited partnership DOS Process Agent hudson realty capital, 570 lexington ave, 22 fl, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2022-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-09 2010-06-07 Address 381 PARK AVENUE SOUTH, SUITE 428, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920002221 2022-09-19 SURRENDER OF AUTHORITY 2022-09-19
SR-41496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100607000906 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
070503000390 2007-05-03 CERTIFICATE OF PUBLICATION 2007-05-03
050609000720 2005-06-09 APPLICATION OF AUTHORITY 2005-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State