Search icon

4SK - 24 ST. MARKS LLC

Company Details

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

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
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

Filings

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