Name: | FOUR M CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 3216968 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 RENAISSANCE SQUARE, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
FOUR M CAPITAL, LLC | DOS Process Agent | 7 RENAISSANCE SQUARE, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-23 | Address | 7 RENAISSANCE SQUARE, 5TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2013-06-14 | 2024-12-19 | Address | 7 RENAISSANCE SQUARE, 5TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-06-16 | 2013-06-14 | Address | 115 STEVENS AVENUE, STE 105, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2005-06-10 | 2009-06-16 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002485 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
241219003594 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
190624060105 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
190305000472 | 2019-03-05 | CERTIFICATE OF AMENDMENT | 2019-03-05 |
170629006274 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State