Search icon

4 SITE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 4 SITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2002 (23 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 2839651
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 2883 BAY DRIVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
C/O RANDALL HINDEN DOS Process Agent 2883 BAY DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2016-11-04 2021-12-28 Address 2883 BAY DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-11-09 2016-11-04 Address 400 GARDEN CITY PLAZA, STE 403, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-11-05 2012-11-09 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-11-27 2004-11-05 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228002574 2021-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-27
161104006631 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141106006024 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121109006159 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110105002261 2011-01-05 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2013-01-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
4 SITE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State