Search icon

4TS II LLC

Company Details

Name: 4TS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378702
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: IRA MARX, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-257-6600

DOS Process Agent

Name Role Address
THE DURST ORGANIZATION DOS Process Agent ATTN: IRA MARX, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HYA5DB3JJKL5
CAGE Code:
96BC6
UEI Expiration Date:
2024-09-10

Business Information

Division Name:
4TS II LLC
Division Number:
4TS II LLC
Activation Date:
2023-09-13
Initial Registration Date:
2021-09-14

History

Start date End date Type Value
2016-06-13 2024-12-19 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2016-06-13 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-25 2009-05-27 Address LOUISE BACCARI, ESQ., 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-20 2008-07-25 Address ATTENTION: MARK A. LEVY, ESQ, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001728 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220912002687 2022-09-12 BIENNIAL STATEMENT 2022-06-01
180611006294 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160613006382 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140626006280 2014-06-26 BIENNIAL STATEMENT 2014-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State