Search icon

HRC - FUND III INCENTIVE LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process 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

History

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)

Filings

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