Search icon

4 WORLD TRADE CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 4 WORLD TRADE CENTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631947
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STTREET, ABLANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7FWQ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-02-02

Contact Information

POC:
AISLING GREGORY
Phone:
+1 212-312-9209

History

Start date End date Type Value
2023-04-24 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-24 2025-04-23 Address 80 STATE STTREET, ABLANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-09-15 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-13 2010-09-15 Address 7WTC 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-04-14 2007-04-13 Address 530 5TH AVE, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004587 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230424003574 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210421060115 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190416060034 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170418006081 2017-04-18 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State