HRC-FUND IV PRINCIPAL INVESTORS LLC

Name: | HRC-FUND IV PRINCIPAL INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2006 (19 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 3436552 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o HUDSON REALTY CAPITAL LLC, 570 LEXINGTON AVE, 22nd Fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HRC-FUND IV PRINCIPAL INVESTORS LLC | DOS Process Agent | c/o HUDSON REALTY CAPITAL LLC, 570 LEXINGTON AVE, 22nd Fl, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-01 | 2023-12-26 | 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 AVENUE SOUTH, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226002228 | 2023-12-26 | SURRENDER OF AUTHORITY | 2023-12-26 |
221102002748 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
SR-45199 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161102006402 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141201007596 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State