Search icon

HRC CV-G PRINCIPAL INVESTORS LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 570 lexington ave, 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 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)

Filings

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