Name: | HRC - FUND III INCENTIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 3216538 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o hudson realty capital, 570 lexington ave, 22 fl, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | c/o hudson realty capital, 570 lexington ave, 22 fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-09 | 2010-06-08 | Address | 381 PARK AVENUE SOUTH, SUITE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001877 | 2023-12-29 | SURRENDER OF AUTHORITY | 2023-12-29 |
SR-41500 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100608000802 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
050609000726 | 2005-06-09 | APPLICATION OF AUTHORITY | 2005-06-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State