Search icon

4SK - 1039 SECOND, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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