Name: | 4SK - 2873 BWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 13 Nov 2023 |
Entity Number: | 3454845 |
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 |
---|---|---|---|
2019-01-28 | 2023-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-28 | 2016-07-20 | Address | 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-17 | 2015-05-28 | Address | 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-18 | 2012-02-17 | Address | 636 6TH AVE, STE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-29 | 2008-12-18 | Address | 636 6TH AVENUE, SUITE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231124001489 | 2023-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-13 |
221215001184 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201231060311 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
SR-45588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228006360 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161209006470 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
160720000535 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
150528006206 | 2015-05-28 | BIENNIAL STATEMENT | 2014-12-01 |
131121006208 | 2013-11-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State