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 |
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 |
---|---|---|---|
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) |
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 |
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