Name: | HIDROCK 133 MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 07 Jun 2018 |
Entity Number: | 4264294 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O HIDROCK PROPERTIES | DOS Process Agent | 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2016-08-10 | Address | 65 WEST 36TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607000058 | 2018-06-07 | ARTICLES OF DISSOLUTION | 2018-06-07 |
160810000776 | 2016-08-10 | CERTIFICATE OF CHANGE | 2016-08-10 |
140620006144 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
121213000174 | 2012-12-13 | CERTIFICATE OF PUBLICATION | 2012-12-13 |
120627000722 | 2012-06-27 | ARTICLES OF ORGANIZATION | 2012-06-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State