Name: | 4SK - 1039 SECOND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2007 (18 years ago) |
Entity Number: | 3547007 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-07 | 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) |
2015-07-02 | 2016-07-12 | Address | 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-17 | 2015-07-02 | Address | 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-24 | 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 |
---|---|---|---|
230707004150 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210701002499 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190710061193 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180621006278 | 2018-06-21 | BIENNIAL STATEMENT | 2017-07-01 |
160712000627 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
150702007158 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
131121006214 | 2013-11-21 | BIENNIAL STATEMENT | 2013-07-01 |
120217002332 | 2012-02-17 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State