FOUR HUNDRED HOLDINGS LLC
Headquarter
Name: | FOUR HUNDRED HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456781 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 420 W 14th St, Suite 2NE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
FOUR HUNDRED HOLDINGS LLC | DOS Process Agent | 420 W 14th St, Suite 2NE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-12-23 | 2025-01-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-01 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004611 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
241223002799 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
231101041704 | 2023-11-01 | BIENNIAL STATEMENT | 2023-01-01 |
SR-45748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State