Search icon

4SK - 7W 32ND LLC

Company Details

Name: 4SK - 7W 32ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2006 (18 years ago)
Entity Number: 3405399
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-22 2018-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-17 2016-07-22 Address 1220 BROADWAY, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-25 2012-02-17 Address 636 6TH AVENUE STE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002030 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220808003344 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200901060360 2020-09-01 BIENNIAL STATEMENT 2020-08-01
SR-44617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180814006506 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160810006499 2016-08-10 BIENNIAL STATEMENT 2016-08-01
160722000655 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
150213006241 2015-02-13 BIENNIAL STATEMENT 2014-08-01
131121006140 2013-11-21 BIENNIAL STATEMENT 2012-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State