Name: | HRCF V DOMESTIC (JV) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 31 Aug 2022 |
Entity Number: | 3747137 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o hudson realty capital, 570 lexington ave, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HRCF V DOMESTIC (JV) LLC | DOS Process Agent | c/o hudson realty capital, 570 lexington ave, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-26 | 2010-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901002203 | 2022-08-31 | SURRENDER OF AUTHORITY | 2022-08-31 |
SR-51156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101004000202 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
100514000157 | 2010-05-14 | CERTIFICATE OF AMENDMENT | 2010-05-14 |
090325000107 | 2009-03-25 | CERTIFICATE OF PUBLICATION | 2009-03-25 |
081126000212 | 2008-11-26 | APPLICATION OF AUTHORITY | 2008-11-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State