Search icon

HRC FUND III INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL GRIFFIN Chief Executive Officer 5 UNION SQUARE WEST, #602, C/O HUDSON REALTY CAPITAL, NEW YORK, NY, United States, 10003

Agent

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

DOS Process Agent

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

Central Index Key

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.

CIK number:
0001388241

Latest Filings

Form type:
REGDEX
File number:
021-99402
Filing date:
2007-01-25
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State