HRC FUND III INC.

Name: | HRC FUND III INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 3374274 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5 UNION SQUARE WEST, #602, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PAUL GRIFFIN | Chief Executive Officer | 5 UNION SQUARE WEST, #602, C/O HUDSON REALTY CAPITAL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-28 | 2016-06-21 | Address | 250 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2010-06-03 | Address | 250 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-07-28 | 2016-06-21 | Address | 250 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44108 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000602 | 2018-12-21 | CERTIFICATE OF TERMINATION | 2018-12-21 |
160621006138 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
140626006222 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State