Search icon

FOURTH FLOOR MANAGEMENT CORP.

Company Details

Name: FOURTH FLOOR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2004 (20 years ago)
Date of dissolution: 08 Aug 2014
Entity Number: 3119113
ZIP code: 10952
County: Westchester
Place of Formation: Delaware
Principal Address: 1430 BROADWAY, SUITE 503, NEW YORK, NY, United States, 10018
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ALEXANDER LUDWIG Chief Executive Officer 1430 BROADWAY, SUITE 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-04-12 2013-11-13 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-26 2013-11-13 Address 9 EAST 40TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-03-26 2013-11-13 Address 9 EAST 40TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-11-26 2012-04-12 Address 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-09-15 2012-04-12 Address 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2010-09-15 2010-11-26 Address 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-10-11 2012-03-26 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2006-10-11 2012-03-26 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-10-27 2010-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-27 2010-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140808000510 2014-08-08 CERTIFICATE OF TERMINATION 2014-08-08
131113006287 2013-11-13 BIENNIAL STATEMENT 2012-10-01
120412001053 2012-04-12 CERTIFICATE OF CHANGE 2012-04-12
120326002982 2012-03-26 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101126002175 2010-11-26 BIENNIAL STATEMENT 2010-10-01
100915000537 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
080929002363 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061011003219 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041027000851 2004-10-27 APPLICATION OF AUTHORITY 2004-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State