Search icon

HRC FUND III POOLING REIT LLC

Company Details

Name: HRC FUND III POOLING REIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2006 (19 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3372843
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
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)
2008-07-01 2010-06-08 Address 250 PARK AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-06-07 2008-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44094 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44093 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181221000237 2018-12-21 CERTIFICATE OF TERMINATION 2018-12-21
100608000586 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
080701002494 2008-07-01 BIENNIAL STATEMENT 2008-06-01
061011000890 2006-10-11 CERTIFICATE OF PUBLICATION 2006-10-11
060607000811 2006-06-07 APPLICATION OF AUTHORITY 2006-06-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State