Name: | HRC FUND IV (CAYMAN) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3567450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Foreign Legal Name: | HRC FUND IV LIMITED |
Fictitious Name: | HRC FUND IV (CAYMAN) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 250 PARK AVE S, 3RD FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ARMAN | Chief Executive Officer | 250 PARK AVE S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-13 | 2010-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48024 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2051701 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100604000171 | 2010-06-04 | CERTIFICATE OF CHANGE | 2010-06-04 |
090921002373 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070913000290 | 2007-09-13 | APPLICATION OF AUTHORITY | 2007-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State