Name: | 4SK - 24 ST. MARKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 3463648 |
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: Service of Process) |
2016-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-28 | 2016-07-12 | 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) |
2007-05-07 | 2007-05-18 | Name | 4SK - 1042 SECOND LLC |
2007-01-18 | 2012-02-17 | Address | 636 6TH AVE STE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-18 | 2007-05-07 | Name | CCHUNNY1, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180813000267 | 2018-08-13 | ARTICLES OF DISSOLUTION | 2018-08-13 |
170106006407 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
160712000623 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
150528006248 | 2015-05-28 | BIENNIAL STATEMENT | 2015-01-01 |
131121006219 | 2013-11-21 | BIENNIAL STATEMENT | 2013-01-01 |
120217002342 | 2012-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
071003000337 | 2007-10-03 | CERTIFICATE OF PUBLICATION | 2007-10-03 |
070518000894 | 2007-05-18 | CERTIFICATE OF AMENDMENT | 2007-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State