Search icon

HUDSON REALTY CAPITAL FUND V, LP

Company Details

Name: HUDSON REALTY CAPITAL FUND V, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Nov 2008 (16 years ago)
Date of dissolution: 24 Dec 2019
Entity Number: 3747133
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

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)
2010-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-26 2010-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-26 2010-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224000113 2019-12-24 SURRENDER OF AUTHORITY 2019-12-24
SR-51154 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51155 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100702000885 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
090326000625 2009-03-26 CERTIFICATE OF PUBLICATION 2009-03-26
081126000201 2008-11-26 APPLICATION OF AUTHORITY 2008-11-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State