Name: | HUDSON REALTY CAPITAL FUND III (AIV) LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 19 Sep 2022 |
Entity Number: | 3372706 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the pARTNERSHIP | DOS Process Agent | C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, 22ND 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) |
2006-06-07 | 2010-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-07 | 2010-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920002126 | 2022-09-19 | SURRENDER OF AUTHORITY | 2022-09-19 |
SR-44087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44088 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100607000909 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
061016000273 | 2006-10-16 | CERTIFICATE OF PUBLICATION | 2006-10-16 |
060607000623 | 2006-06-07 | APPLICATION OF AUTHORITY | 2006-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State