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 |
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 | |||||||||
|
Form type | REGDEX/A |
File number | 021-91779 |
Filing date | 2006-06-30 |
File | View File |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the limited partnership | DOS Process Agent | hudson realty capital, 570 lexington ave, 22 fl, NEW YORK, NY, United States, 10022 |
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) |
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