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