4SK - 41 SPRING LLC

Name: | 4SK - 41 SPRING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Sep 2006 (19 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44777 | 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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State