Search icon

HRC FUND IV LLC

Company Details

Name: HRC FUND IV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2006 (18 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 3434547
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HRC FUND IV LLC DOS Process Agent C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2014-12-01 2023-07-13 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
230713002189 2023-07-12 SURRENDER OF AUTHORITY 2023-07-12
SR-45158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161102006364 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201007601 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121116002019 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110105002659 2011-01-05 BIENNIAL STATEMENT 2010-11-01
100608000452 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
081113002021 2008-11-13 BIENNIAL STATEMENT 2008-11-01
070220000398 2007-02-20 CERTIFICATE OF PUBLICATION 2007-02-20
061108000069 2006-11-08 APPLICATION OF AUTHORITY 2006-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State