Search icon

HRC FUND IV DOMESTIC LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 LEXINGTON, 22ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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