Search icon

HRC FUND IV (CAYMAN)

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL ARMAN Chief Executive Officer 250 PARK AVE S, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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)

Filings

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