Search icon

HRC FUND IV CV POOLING REIT LLC

Company Details

Name: HRC FUND IV CV POOLING REIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3626255
ZIP code: 10005
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
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)
2008-02-01 2010-06-07 Address 250 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181221000130 2018-12-21 CERTIFICATE OF TERMINATION 2018-12-21
160217006142 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140422002350 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120413003121 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100607000856 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
100322002999 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080530000210 2008-05-30 CERTIFICATE OF PUBLICATION 2008-05-30
080201000783 2008-02-01 APPLICATION OF AUTHORITY 2008-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State