Search icon

HRC FUND IV REIT LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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