Search icon

4SK-1577 2ND LLC

Company Details

Name: 4SK-1577 2ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2006 (18 years ago)
Entity Number: 3415324
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 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-12 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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
240903000945 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220913001943 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200930060403 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-44781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904060052 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006774 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160712000472 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
150213006234 2015-02-13 BIENNIAL STATEMENT 2014-09-01
131121006205 2013-11-21 BIENNIAL STATEMENT 2012-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State