Search icon

4SK - 41 SPRING LLC

Company Details

Name: 4SK - 41 SPRING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Sep 2006 (18 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 3415234
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
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-17 2016-07-12 Address 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-21 2012-02-17 Address 636 6TH AVENUE, SUITE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180713000028 2018-07-13 ARTICLES OF DISSOLUTION 2018-07-13
160902006802 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160712000586 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
150213006236 2015-02-13 BIENNIAL STATEMENT 2014-09-01
131121006142 2013-11-21 BIENNIAL STATEMENT 2012-09-01
120217002324 2012-02-17 BIENNIAL STATEMENT 2010-09-01
080828002521 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061220000261 2006-12-20 CERTIFICATE OF PUBLICATION 2006-12-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State