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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ALEXANDER LUDWIG | Chief Executive Officer | 1430 BROADWAY, SUITE 503, NEW YORK, NY, United States, 10018 |
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) |
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