Search icon

HUDSON REALTY CAPITAL FUND III (AIV) LP

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process 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

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)
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)

Filings

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