Search icon

4SK - 2873 BWAY LLC

Company Details

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

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 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)

Filings

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