Search icon

HUDSON REALTY CAPITAL FUND IV, LP

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON REALTY CAPITAL FUND IV, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Nov 2006 (19 years ago)
Date of dissolution: 24 Dec 2019
Entity Number: 3436559
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 PARTNERSHIP DOS Process Agent 570 LEXINGTON, 22ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001388372
Phone:
212-532-3553

Latest Filings

Form type:
REGDEX/A
File number:
021-99456
Filing date:
2007-05-07
File:
Form type:
REGDEX/A
File number:
021-99456
Filing date:
2007-01-26
File:

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)
2019-01-28 2019-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-13 2010-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191224000161 2019-12-24 SURRENDER OF AUTHORITY 2019-12-24
SR-45200 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45201 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100607000910 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
070220000053 2007-02-20 CERTIFICATE OF PUBLICATION 2007-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State