Name: | HRC CV-K PRINCIPAL INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 4070946 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O HUDSON REALTY CAPITAL, 570 LEXINGTON AVE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000547 | 2022-09-15 | SURRENDER OF AUTHORITY | 2022-09-15 |
SR-56972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110526000227 | 2011-05-26 | CERTIFICATE OF PUBLICATION | 2011-05-26 |
110322000700 | 2011-03-22 | APPLICATION OF AUTHORITY | 2011-03-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State