Search icon

HRC FUND IV, INC.

Company Details

Name: HRC FUND IV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2006 (19 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 3437054
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 5 UNION SQUARE WEST, SUIRE 602, NEW YORK, NY, United States, 10003
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID J. LOO Chief Executive Officer 5 UNION SQUARE WEST, SUITE 602, NEW YORK, NY, United States, 10003

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:
0001388222

Latest Filings

Form type:
REGDEX
File number:
021-99414
Filing date:
2007-01-25
File:

History

Start date End date Type Value
2014-11-21 2016-11-02 Address 5 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-11-21 2016-11-02 Address 5 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-11-04 2014-11-21 Address 250 PARK AVENUE SOUTH / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-04 2014-11-21 Address 250 PARK AVENUE SOUTH / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-45209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117000523 2019-01-17 CERTIFICATE OF TERMINATION 2019-01-17
161102006302 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141121006377 2014-11-21 BIENNIAL STATEMENT 2014-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State