Name: | HRC FUND IV DOMESTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Dec 2019 |
Entity Number: | 3434513 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 570 LEXINGTON, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 570 LEXINGTON, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-01 | 2019-12-24 | Address | 5 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-01-05 | 2014-12-01 | Address | 250 PARK AVE S, 3RD FL, 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 | 2011-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-13 | 2010-06-08 | Address | 250 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-11-08 | 2008-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191224000070 | 2019-12-24 | SURRENDER OF AUTHORITY | 2019-12-24 |
SR-45157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161102006337 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141201007568 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121116002017 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
110105002660 | 2011-01-05 | BIENNIAL STATEMENT | 2010-11-01 |
100608000463 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
081113002023 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
070220000096 | 2007-02-20 | CERTIFICATE OF PUBLICATION | 2007-02-20 |
061108000016 | 2006-11-08 | APPLICATION OF AUTHORITY | 2006-11-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State