Name: | HRC CV-G PRINCIPAL INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 01 Dec 2022 |
Entity Number: | 4450612 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 570 lexington ave, 22nd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 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 | 2022-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-26 | 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 |
---|---|---|---|
221202000631 | 2022-12-01 | SURRENDER OF AUTHORITY | 2022-12-01 |
SR-64705 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170807006197 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150824006195 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
131213000112 | 2013-12-13 | CERTIFICATE OF PUBLICATION | 2013-12-13 |
130826000847 | 2013-08-26 | APPLICATION OF AUTHORITY | 2013-08-26 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State