Search icon

4SK - 330 58TH LLC

Company Details

Name: 4SK - 330 58TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2007 (18 years ago)
Date of dissolution: 13 Nov 2023
Entity Number: 3536878
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
2023-06-28 2023-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-28 2023-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, 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)
2016-07-12 2018-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-03 2016-07-12 Address 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-17 2015-06-03 Address 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-27 2012-02-17 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
231124001488 2023-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-13
230628002243 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210602061273 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190627060402 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-47413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180621006274 2018-06-21 BIENNIAL STATEMENT 2017-06-01
160712000619 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
150603006372 2015-06-03 BIENNIAL STATEMENT 2015-06-01
131121006221 2013-11-21 BIENNIAL STATEMENT 2013-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-18 No data 330 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State