Name: | HRC FUND IV REIT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 10 May 2023 |
Entity Number: | 3434510 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o HUDSON REALTY CAPITAL LLC, 570 lexington ave, 22nd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
hrc fund iv reit llc | DOS Process Agent | c/o HUDSON REALTY CAPITAL LLC, 570 lexington ave, 22nd Floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2023-05-11 | Address | 5 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-01-06 | 2014-12-01 | Address | 250 PARK AVE SOUTH 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2011-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-18 | 2010-06-08 | Address | 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-11-08 | 2008-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002682 | 2023-05-10 | SURRENDER OF AUTHORITY | 2023-05-10 |
221102002665 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
SR-45156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161102006334 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141201007508 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121116002016 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
110106002734 | 2011-01-06 | BIENNIAL STATEMENT | 2010-11-01 |
100608000446 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
081118002017 | 2008-11-18 | BIENNIAL STATEMENT | 2008-11-01 |
070220000404 | 2007-02-20 | CERTIFICATE OF PUBLICATION | 2007-02-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State